Search icon

4200 PONTE VEDRA BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 4200 PONTE VEDRA BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4200 PONTE VEDRA BOULEVARD, 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: 22 Feb 2017 (8 years ago)
Document Number: L17000040428
FEI/EIN Number 81-5462461

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

Address: 13 MARIA PLACE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 13 MARIA PLACE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Voorhis Sam D Manager 13 MARIA PLACE, PONTE VEDRA BEACH, FL, 32082
Van Voorhis Sam D Agent 13 MARIA PLACE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Van Voorhis, Sam D. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 13 MARIA PLACE, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000083863 ACTIVE 16-2017-CA-1125 CIRCUIT COURT, DUVAL COUNTY 2023-12-01 2029-02-08 $85750 JUDY ROWAN, TRUSTEE OFHTE ELINOR L. SAMPSON REV. TRUST, C/O ERIC KOLAR, 4035 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32207

Court Cases

Title Case Number Docket Date Status
4200 Ponte Vedra Boulevard, LLC, Appellant(s), v. Judith Ann Sampson Rowan, as Trustee and Beneficiary of The Elinor L. Sampson Revocable Living Trust, Dated February 8, 1995, Chris Garrard, and Charles E. Sampson, et al., Appellee(s). 5D2024-0607 2024-03-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-000509

Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-1125

Parties

Name 4200 PONTE VEDRA BOULEVARD, LLC
Role Appellant
Status Active
Representations M. Scott Thomas
Name Elinor L. Sampson Revocable Living Trust, Dated February 8, 1995
Role Appellee
Status Active
Name Cris Garrard
Role Appellee
Status Active
Name Judith Ann Sampson Rowan
Role Appellee
Status Active
Representations Eric S. Kolar
Name Charles E. Sampson
Role Appellee
Status Active
Name CLG REAL ESTATE, LLC
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-10-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Record- 990 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description SROA BY 10/14; INITIAL BRF W/IN 5 DAYS
View View File
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing- AMENDED AND AGREED SECOND MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL AND FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice- SUPPLEMENT TO MOTION TO SUPP ROA, ETC.
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Record; 164 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to MOTION TO STAY PER 5/20 ORDER
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/1
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-05-20
Type Order
Subtype Order to File Response
Description W/IN 5 DAYS, APPELLEES TO RESPOND TO MOTION TO STAY
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay. GRANTED AS TO REVIEW, LOWER TRIBUNAL'S ORDER IS AFFIRMED
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential-2647 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-03-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Eric S. Kolar 0961220
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-03-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2024
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of 4200 Ponte Vedra Boulevard, LLC
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Judith Ann Sampson Rowan
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely; MOT GRANTED; IB ACCEPTED
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing; SROA BY 7/17/24; IB W/IN 5 DYS
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Review
Description GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State