Search icon

ST. MARKS POND BORROW PIT LLC - Florida Company Profile

Company Details

Entity Name: ST. MARKS POND BORROW PIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. MARKS POND BORROW PIT 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: 06 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L17000189776
FEI/EIN Number 38-4057869

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

Address: 64 GREEN STREET, WARNER ROBINS, GA, 31093, US
Mail Address: 303 Anastasia Blvd, Suite B, ST AUGUSTINE, FL, 32080, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTRE DAME ADVISORS LLC Auth -
VO AMY M Agent 104 SEA GROVE MAIN STREET, ST AUGUSTINE, FL, 32080
Notre Dame Investors Inc. Manager 303 Anastasia Blvd, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 64 GREEN STREET, WARNER ROBINS, GA 31093 -
LC AMENDMENT AND NAME CHANGE 2021-07-15 ST. MARKS POND BORROW PIT LLC -
CHANGE OF MAILING ADDRESS 2021-05-01 64 GREEN STREET, WARNER ROBINS, GA 31093 -
LC AMENDMENT AND NAME CHANGE 2021-04-20 ST. MARKS POND INDUSTRIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 104 SEA GROVE MAIN STREET, ST AUGUSTINE, FL 32080 -
LC AMENDMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 VO, AMY MARIE -

Court Cases

Title Case Number Docket Date Status
Michael W. Boles and Daria F. Boles, Appellant(s) v. St. Marks Pond Industrial, LLC, f/k/a St. Marks Pond Borrow Pit, LLC, Daniel Hill, Gregory Jones, Florida Network, LLC d/b/a Berkshire Hathaway Homeservices Florida Network Realty, and Gulfstream Design Group, LLC Appellee(s). 5D2023-3532 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-0828

Parties

Name Michael W. Boles
Role Appellant
Status Active
Representations Richard Q. Lewis, III
Name Daria F. Boles
Role Appellant
Status Active
Name Berkshire Hathaway Homeservices Florida Network Realty
Role Appellee
Status Active
Name St. Marks Pond Industrial, LLC
Role Appellee
Status Active
Representations J. Russell Collins
Name Daniel Hill
Role Appellee
Status Active
Name FLORIDA NETWORK LLC
Role Appellee
Status Active
Name Gregory Jones
Role Appellee
Status Active
Name ST. MARKS POND BORROW PIT LLC
Role Appellee
Status Active
Name Gulf Stream Design Group, LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Michael W. Boles
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION TO ALLOW ORAL ARGUMENT"
On Behalf Of Michael W. Boles
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael W. Boles
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW; LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-02-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-02-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AEs to respond to motion to stay
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION TO REVIEW PER 2/22 ORDER
On Behalf Of Michael W. Boles
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael W. Boles
Docket Date 2024-01-29
Type Record
Subtype Transcript
Description Transcript Received ~ 650 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/2023
On Behalf Of Michael W. Boles
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael W. Boles
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
ST. MARKS POND INDUSTRIAL, LLC F/K/A ST. MARKS POND BORROW PIT, LLC VS MICHAEL W. BOLES, DARIA F. BOLES, DANIEL HILL, AND GREGORY JONES 5D2022-1201 2022-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-0828

Parties

Name St. Marks Pond Industrial, LLC
Role Appellant
Status Active
Representations John J. Spence
Name ST. MARKS POND BORROW PIT LLC
Role Appellant
Status Active
Name Michael W. Boles
Role Appellee
Status Active
Representations Richard Q. Lewis, III
Name Gregory Jones
Role Appellee
Status Active
Name Daniel Hill
Role Appellee
Status Active
Name Daria F. Boles
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART; REVERSED AND REMANDED
Docket Date 2022-09-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 9/21
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-08-09
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTYS GIEGER & JAGHAB ARE WITHDRAWN; COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE BY 8/29
Docket Date 2022-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael W. Boles
Docket Date 2022-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-07-20
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/I 15 DAYS
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & CHANGE OF LEAD COUNSEL FOR AA
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-06-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/22
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
LC Amendment and Name Change 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
LC Amendment 2018-04-13
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State