Search icon

APEX ENGINEERING GROUP, PLLC

Company Details

Entity Name: APEX ENGINEERING GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2017 (8 years ago)
Document Number: L17000098439
FEI/EIN Number 82-1421711
Address: 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES ALLEN Agent 78-A RICKER AVE, SANTA ROSA BEACH, FL, 32459

Manager

Name Role Address
BARNES ALLEN Manager 78-A RICKER AVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-07-12 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL 32459 No data

Court Cases

Title Case Number Docket Date Status
Steven Neace and Neace Engineering, PLLC, Appellant(s) v. Apex Engineering Group, PLLC a Florida professional limited liability company Appellee(s). 1D2024-0519 2024-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2023-CA-000481

Parties

Name Steven Neace
Role Appellant
Status Active
Representations David Allen Roberts, Mary Hannah Brewer Marshall
Name Neace Engineering, PLLC
Role Appellant
Status Active
Name APEX ENGINEERING GROUP, PLLC
Role Appellee
Status Active
Representations Alfred Benjamin Gordon, III, Darian Louise Zamora
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Steven Neace
Docket Date 2024-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice for Brian S. Abrams
On Behalf Of Steven Neace
Docket Date 2024-03-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Steven Neace
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Steven Neace
Docket Date 2024-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steven Neace
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Steven Neace
Docket Date 2024-02-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State