Search icon

SHOWNTAIL THE LEGEND LLC - Florida Company Profile

Company Details

Entity Name: SHOWNTAIL THE LEGEND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOWNTAIL THE LEGEND 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: 12 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L16000170353
FEI/EIN Number 81-3839937

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

Mail Address: PO BOX 9107, PANAMA CITY BEACH, FL, 32417
Address: 8776 THOMAS DRIVE, SUITE 7, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES RYAN Manager PO BOX 9107, PANAMA CITY BEACH, FL, 32417
HODGES RYAN Agent 8776 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 8776 THOMAS DRIVE, SUITE 7, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 HODGES, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Kristy Tidwell, Appellant(s) v. Showntail the Legend LLC and Ryan Hodges, Appellee(s). 1D2024-2137 2024-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2021 CA 1372

Parties

Name Kristy Tidwell
Role Appellant
Status Active
Representations Jeremiah Talbott
Name SHOWNTAIL THE LEGEND LLC
Role Appellee
Status Active
Representations Stephen Ellis Syfrett, Luke Charles Lirot
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Ryan Hodges
Role Appellee
Status Active
Representations Stephen Ellis Syfrett, Luke Charles Lirot

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-11-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1527 pages
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kristy Tidwell
Docket Date 2024-10-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Bay Clerk
Docket Date 2024-10-11
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Kristy Tidwell
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kristy Tidwell
Docket Date 2024-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kristy Tidwell
Docket Date 2024-12-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Showntail the Legend LLC, and Ryan Hodges, Appellant(s) v. Shenique Ray, and Kenyatta Clay, Appellee(s). 1D2024-1751 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2021-CA-1265

Parties

Name SHOWNTAIL THE LEGEND LLC
Role Appellant
Status Active
Representations Luke Lirot
Name Ryan Hodges
Role Appellant
Status Active
Name Shenique Ray
Role Appellee
Status Active
Representations Jeremiah J Talbott
Name Kenyatta Clay
Role Appellee
Status Active
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Showntail the Legend LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Showntail the Legend LLC
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Showntail the Legend LLC
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-819 pages
On Behalf Of Bay Clerk
Docket Date 2024-08-20
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Showntail the Legend LLC
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description *Corrected*Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Showntail the Legend LLC
Docket Date 2025-01-07
Type Response
Subtype To Motion for Attorney Fees
Description In Opposition To Motion for Attorney Fees
On Behalf Of Showntail the Legend LLC
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shenique Ray
Docket Date 2024-12-12
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-09-02
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-09-19
Florida Limited Liability 2016-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State