Search icon

COPPERSTONE EQUESTRIAN CENTER LLC

Company Details

Entity Name: COPPERSTONE EQUESTRIAN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L17000007779
FEI/EIN Number 83-1482976
Address: 4148 BATTEN RD, BROOKSVILLE, FL, 34602, US
Mail Address: 4148 BATTEN RD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
QUIRES RACHEL Agent 4148 BATTEN RD, BROOKSVILLE, FL, 34602

Manager

Name Role Address
QUIRES RACHEL Manager 4148 BATTEN RD, BROOKSVILLE, FL, 34602

Auth

Name Role Address
Quires Arnelito R Auth 4148 BATTEN RD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-23 QUIRES, RACHEL No data

Court Cases

Title Case Number Docket Date Status
Rachel Stevick Quires, Appellant(s) v. Copperstone Equestrian Center, LLC and Donna M. Dubois, Appellee(s). 5D2023-2967 2023-10-02 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-000389

Parties

Name Rachel Stevick Quires
Role Appellant
Status Active
Representations Laurie D. Hall, David S. Romanik
Name COPPERSTONE EQUESTRIAN CENTER LLC
Role Appellee
Status Active
Representations Avery Spencer Chapman
Name Donna M. Dubois
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Copperstone Equestrian Center, LLC
Docket Date 2024-01-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2024-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rachel Stevick Quires
Docket Date 2024-03-19
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ PER 2/23 ORDER
On Behalf Of Copperstone Equestrian Center, LLC
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO SUPP BRIEF
On Behalf Of Rachel Stevick Quires
Docket Date 2024-03-11
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/23 ORDER
On Behalf Of Rachel Stevick Quires
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-23
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ MOT STRIKE SUPPL AUTHORITY DENIED
Docket Date 2024-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT ~ REQ FOR OA DENIED; PARTIES TO FILE SUPPL BRIEFING; AA W/IN 15; AE W/IN 7 DYS; NEITHER BRIEF TO EXCEED 12 PGS
Docket Date 2024-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rachel Stevick Quires
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Copperstone Equestrian Center, LLC
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Copperstone Equestrian Center, LLC
Docket Date 2024-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rachel Stevick Quires
Docket Date 2024-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rachel Stevick Quires
Docket Date 2024-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Copperstone Equestrian Center, LLC
Docket Date 2023-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rachel Stevick Quires
Docket Date 2023-12-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2390 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-12-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of Clerk Hernando
Docket Date 2023-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David S. Romanik 212199
On Behalf Of Rachel Stevick Quires
Docket Date 2023-10-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David S. Romanik 212199
On Behalf Of Rachel Stevick Quires
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rachel Stevick Quires
Docket Date 2023-10-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/23
On Behalf Of Rachel Stevick Quires
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Copperstone Equestrian Center, LLC
Docket Date 2023-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rachel Stevick Quires
RACHEL STEVICK QUIRES VS COPPERSTONE EQUESTRIAN CENTER, LLC AND DONNA DUBOIS 5D2023-2412 2023-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-389

Parties

Name Rachel Stevick Quires
Role Appellant
Status Active
Representations Laurie D. Hall
Name Donna M. Dubois
Role Appellee
Status Active
Name COPPERSTONE EQUESTRIAN CENTER LLC
Role Appellee
Status Active
Representations Avery S. Chapman
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/28 ORDER
On Behalf Of Rachel Stevick Quires
Docket Date 2023-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Rachel Stevick Quires
Docket Date 2023-07-28
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/I 10 DAYS
Docket Date 2023-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/2023
On Behalf Of Rachel Stevick Quires
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RACHEL STEVICK QUIRES AND COPPERSTONE EQUESTRIAN CENTER, LLC VS DONNA DUBOIS 5D2023-1195 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-389

Parties

Name COPPERSTONE EQUESTRIAN CENTER LLC
Role Appellant
Status Active
Name Rachel Stevick Quires
Role Appellant
Status Active
Representations Laurie D. Hall
Name Donna M. Dubois
Role Appellee
Status Active
Representations Avery S. Chapman
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Rachel Stevick Quires
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/8 ORDER
On Behalf Of Rachel Stevick Quires
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/31 ORDER
On Behalf Of Rachel Stevick Quires
Docket Date 2023-05-31
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of Rachel Stevick Quires
Docket Date 2023-05-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AAs TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION. EMERGENCY MOTION TO STAY IS DENIED
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Rachel Stevick Quires
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1933 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-04-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Laurie D. Hall 0843954
On Behalf Of Rachel Stevick Quires
Docket Date 2023-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Avery S. Chapman 517321
On Behalf Of Donna M. Dubois
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/2023
On Behalf Of Rachel Stevick Quires
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-18
Florida Limited Liability 2017-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State