Search icon

WATERCOLOR DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: WATERCOLOR DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERCOLOR DEVELOPMENT, 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: 03 Oct 2017 (8 years ago)
Document Number: L17000203963
FEI/EIN Number 37-1870720

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

Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
Mail Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Precise Bridget President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
Bakun Marek Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
WALTERS ELIZABETH J Secretary 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
BARR J C Asst 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
Lewis Lynne Asst 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
WALTERS ELIZABETH J Agent 130 Richard Jackson Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-06-20 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2019-04-16 WALTERS, ELIZABETH J. -

Court Cases

Title Case Number Docket Date Status
GREGORY B. MYERS VS THE ST. JOE COMPANY, ET AL. 2D2021-2701 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WATERCOLOR DEVELOPMENT, LLC
Role Appellee
Status Active
Name WALTON COUNTY
Role Appellee
Status Active
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Representations CHRISTOPHER W. SMART, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND ATKINSON
Docket Date 2021-09-24
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVELOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY 2D2021-1329 2021-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Representations AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
Name WATERCOLOR DEVELOPMENT, LLC
Role Appellee
Status Active
Name WALTON COUNTY
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-09-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief within five days of the date of this order.
Docket Date 2021-08-18
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *SEE SUBSEQUENT MOTION*APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 16, 2021.
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 16, 2021.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 6, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVEOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY 2D2021-0911 2021-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-000I-XX

Parties

Name GREGORY B. MYERS
Role Petitioner
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name THE ST. JOE COMPANY
Role Respondent
Status Active
Representations AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
Name WATERCOLOR DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTON COUNTY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2021-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted, and Attorney Christine R. Davis is relieved of further appellate responsibilities. Attorneys Christopher Smart, Aaron Dunlap, and Dean A. Morande remain counsel of record for Appellees The St. Joe Company and WaterColor Development, LLC.
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-10-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 30, 2021, order to show cause is hereby discharged.
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-30
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ * This court's September 30, 2021, order to show cause is hereby discharged.* On September 29, 2021, Petitioner filed a reply, over three months after Respondents filed their response. Petitioner shall show cause by October 4, 2021, why this reply should not be stricken as untimely.
Docket Date 2021-09-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Respondents, The St. Joe Company and WaterColor Development, LLC, filed a motion for a decision without a reply brief on September 15, 2021. We treat this filing as a motion to expedite and deny it.
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO EXPEDITE - SEE 9/27/21 ORDER***RESPONDENTS' MOTION FOR DECISION WITHOUT REPLY BRIEF
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S SUPPLEMENTAL APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied without prejudice to argue the merits of the motion in its response to the petition for writ of certiorari, which shall be served within 20 days.
Docket Date 2021-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the response to the motion to dismiss is treated as a motion to accept response as timely filed and is granted.
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the Respondents' motion to dismiss
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-03
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
Docket Date 2021-04-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S APPENDIX TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to accept appendix as timely filed is granted and the appendix is deemed timely filed.
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO ACCEPT APPENDICES AS TIMELY FILED
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 26, 2021.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State