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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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