Search icon

A HOUSE OF FORT PIERCE FL LLC

Company Details

Entity Name: A HOUSE OF FORT PIERCE FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L16000226839
FEI/EIN Number 99-1557475
Address: 319 N Parrott Ave, Okeechobee, FL, 34972, US
Mail Address: 319 N Parrott Ave, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role
CRT UNLIMITED, LLC Agent

Auth

Name Role
CRT UNLIMITED, LLC Auth

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 319 N Parrott Ave, Okeechobee, FL 34972 No data
CHANGE OF MAILING ADDRESS 2024-04-30 319 N Parrott Ave, Okeechobee, FL 34972 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 CRT Unlimited, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 319 N Parrott Ave, Okeechobee, FL 34972 No data

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON SUBSCRIBING TO POLICY NUMBER MERCFL010356, Appellant(s) v. A HOUSE OF FORT PIERCE FL LLC and PATRICK LESLIE, Appellee(s) 4D2023-3041 2023-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA001392

Parties

Name Certain Underwriters at Lloyd's, London Subscribing to Policy Number MERCFL010356
Role Appellant
Status Active
Representations Donna Marie Krusbe, Nicholas David Freeman, Jessica Forbes
Name A HOUSE OF FORT PIERCE FL LLC
Role Appellee
Status Active
Representations Taylor Beth Hoskins, Stephen P Hoskins, Mark S Urban, Jr.
Name Patrick Leslie
Role Appellee
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion to Extend Relinquishment Period
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellant's January 16, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to dispose of the motion for rehearing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2023-12-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2023-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Certain Underwriters at Lloyd's, London Subscribing to Policy Number MERCFL010356
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State