Search icon

WHITESELL-GREEN/CADDELL JV, LLC

Company Details

Entity Name: WHITESELL-GREEN/CADDELL JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L17000029194
FEI/EIN Number 37-1849553
Address: 240 N Tarragona Street, PENSACOLA, FL, 32502, US
Mail Address: P.O. BOX 210099, MONTGOMERY, FL, 36121, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FABBRO ROBERT Agent 3901 IDLEWOOD DRIVE, PENSACOLA, FL, 32505

President

Name Role Address
STEWART BURNIS EJR President PO BOX 210099, MONTGOMERY, AL, 36121

Manager

Name Role
CADDELL CONSTRUCTION CO. (DE), LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 240 N Tarragona Street, PENSACOLA, FL 32502 No data
LC AMENDMENT 2017-06-26 No data No data
LC AMENDMENT 2017-04-13 No data No data

Court Cases

Title Case Number Docket Date Status
Escambia County, Florida, Appellant(s) v. Whitesell-Green/Caddell JV, LLC, a Florida Limited Liability Company, DLR Group, Inc., Appellee(s). 1D2024-1373 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000219

Parties

Name Escambia County Florida
Role Appellant
Status Active
Representations Therese Ann Savona
Name WHITESELL-GREEN/CADDELL JV, LLC
Role Appellee
Status Active
Representations S. Elysha Luken, James McLaughlin
Name DLR GROUP, INC.
Role Appellee
Status Active
Representations Stacy L Moon, Kristina Marsh, Lara Elyssa Breslow
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Escambia County Florida
View View File
Docket Date 2024-11-14
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 2024-11-04
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 Escambia County Florida
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days 11/4/24
On Behalf Of Escambia County Florida
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 10/3/24
On Behalf Of Escambia County Florida
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/3/24
On Behalf Of Escambia County Florida
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 10103 pages
Docket Date 2024-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Escambia County Florida
Docket Date 2024-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Escambia County Florida
Docket Date 2024-12-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DLR Group, Inc.
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 01/25/2025
On Behalf Of DLR Group, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
LC Amendment 2017-06-26
LC Amendment 2017-04-13
Florida Limited Liability 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State