Search icon

MIKE SPIVA, LLC

Company Details

Entity Name: MIKE SPIVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L17000244886
FEI/EIN Number 82-3679990
Address: 463 LINKSIDE DR., MIRAMAR, FL, 32550, US
Mail Address: 463 LINKSIDE DR., MIRAMAR, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SPIVA MIKE D Agent 463 LINKSIDE DR., MIRAMAR, FL, 32550

Managing Member

Name Role Address
SPIVA MIKE D Managing Member 463 LINKSIDE DR., MIRAMAR, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-06 SPIVA, MIKE D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MIKE SPIVA, D/ B/ A SPIVA WATER WORKS VS COAST PUMP & SUPPLY CO., INC., D/ B/ A COAST PUMP WATER TECHNOLOGIES 2D2022-0668 2022-03-03 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20-CC-3007-NC

Parties

Name D/ B/ A SPIVA WATER WORKS
Role Appellant
Status Active
Name MIKE SPIVA, LLC
Role Appellant
Status Active
Representations SARAH S. WALTON, ESQ., PHILIP A. BATES, ESQ.
Name COAST PUMP & SUPPLY CO., INC.
Role Appellee
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name D/ B/ A COAST PUMP WATER TECHNOLOGIES
Role Appellee
Status Active
Name Hon. Erika Quartermaine
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIKE SPIVA
Docket Date 2022-05-04
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 June 3, 2022.
Docket Date 2022-05-02
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 FORSECOND EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of MIKE SPIVA
Docket Date 2022-03-25
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 shallbe served by May 2, 2022.
Docket Date 2022-03-24
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 RESUBMITTEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MIKE SPIVA
Docket Date 2022-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MIKE SPIVA
Docket Date 2022-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied withoutprejudice to resubmit it following satisfaction of this court's fee order of March 4, 2022.
Docket Date 2022-03-18
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 FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MIKE SPIVA
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MIKE SPIVA
Docket Date 2022-03-17
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Sarah S. Walton on March 17, 2022, is stricken. Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIKE SPIVA
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-01-06
Florida Limited Liability 2017-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State