Search icon

600 FERN AVENUE, LLC

Company Details

Entity Name: 600 FERN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L17000173492
FEI/EIN Number 82-2489289
Address: 27 S ORCHARD ST, ORMOND BEACH, FL, 32174, US
Mail Address: 27 S ORCHARD ST, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Manager

Name Role Address
MARINACCIO LEONARD III Manager 27 S ORCHARD ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 No data

Court Cases

Title Case Number Docket Date Status
KING M. SINGLETON, JR. AND LAWANDA FULCHER VS 600 FERN AVENUE, LLC 5D2022-2157 2022-09-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-37504-COCI

Parties

Name King M. Singleton, Jr.
Role Appellant
Status Active
Name Lawanda Fulcher
Role Appellant
Status Active
Name 600 FERN AVENUE, LLC
Role Appellee
Status Active
Representations Sydney Victoria Cichon
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 9/6/22
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-10-10
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
KING M. SINGLETON, JR. AND LAWANDA FULCHER VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, 600 FERN AVENUE, LLC, BARWICK BANKING COMPANY, DREAM RENTALS OF ORLANDO, LLC D/B/A DREAM RENTALS OF DAYTONA BEACH, AND VOLUSIA COUNTY TAX COLLECTOR 5D2022-1803 2022-07-28 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-30206-CICI

Parties

Name King M. Singleton, Jr.
Role Appellant
Status Active
Name Lawanda Fulcher
Role Appellant
Status Active
Name DREAM RENTALS OF ORLANDO, LLC
Role Appellee
Status Active
Name Volusia County Tax Collector
Role Appellee
Status Active
Name BARWICK BANKING COMPANY
Role Appellee
Status Active
Name Clerk Dept of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, Wiley Smith Boston, II, Christopher A. Indelicato, Douglas J. Collins, William Kevin Bledsoe, Brent E. Simon
Name 600 FERN AVENUE, LLC
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI; AMENDED PET TREATED AS PET FOR WRIT OF PROHIBITION; PET DENIED; REMAINING ASPECTS DISMISSED LACK OF JURIS...
Docket Date 2022-10-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, DEPT. OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE FOR DEPARTMENT OF TRANS. BY 10/20; REPLY W/IN 10 DAYS
Docket Date 2022-10-05
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Lawanda Fulcher
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RS, DEPARTMENT OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-10-04
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER (FOR RS, VOLUSIA COUNTY TAX COLLECTOR)
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-09-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-09-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PTs TO FILE AMENDED PETITION AND APPX BY 9/14; 8/16 OTSC IS DISCHARGED
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 08/16 ORDER
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-08-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA'S W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION TO DISQUALIFY/MOTION TO STAY/MOTION FOR REHEARING
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-03
Florida Limited Liability 2017-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State