Search icon

GOULD COOKSEY FENNELL, PLLC. - Florida Company Profile

Company Details

Entity Name: GOULD COOKSEY FENNELL, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOULD COOKSEY FENNELL, PLLC. 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: 24 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L18000019435
FEI/EIN Number 59-1426911

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

Address: 979 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
Mail Address: 979 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOULD COOKSEY FENNELL, PLLC 401(K) SAVINGS PLAN 2023 591426911 2024-10-04 GOULD COOKSEY FENNELL, PLLC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 7722311100
Plan sponsor’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing CONNIE WILLINGHAM
Valid signature Filed with authorized/valid electronic signature
GOULD COOKSEY FENNELL, PLLC 401(K) SAVINGS PLAN 2022 591426911 2023-09-25 GOULD COOKSEY FENNELL, PLLC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 7722311100
Plan sponsor’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing CONNIE WILLINGHAM
Valid signature Filed with authorized/valid electronic signature
GOULD COOKSEY FENNELL, PLLC 401(K) SAVINGS PLAN 2021 591426911 2022-10-14 GOULD COOKSEY FENNELL, PLLC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 7722311100
Plan sponsor’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing CONNIE WILLINGHAM
Valid signature Filed with authorized/valid electronic signature
GOULD COOKSEY FENNELL, PLLC 401(K) SAVINGS PLAN 2020 591426911 2021-09-27 GOULD COOKSEY FENNELL, PLLC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 7722311100
Plan sponsor’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing CONNIE WILLINGHAM
Valid signature Filed with authorized/valid electronic signature
GOULD COOKSEY FENNELL, PLLC 401(K) SAVINGS PLAN 2019 591426911 2020-10-13 GOULD COOKSEY FENNELL, PLLC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 7722311100
Plan sponsor’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
GOULD COOKSEY FENNELL, PLLC 401(K) SAVINGS PLAN 2018 591426911 2019-06-28 GOULD COOKSEY FENNELL, PLLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7722311100
Plan sponsor’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 329631688

Plan administrator’s name and address

Administrator’s EIN 591426911
Plan administrator’s name GOULD COOKSEY FENNELL, P.A.
Plan administrator’s address 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 329631688
Administrator’s telephone number 7722311100

Key Officers & Management

Name Role Address
FENNELL TODD WESQ. Vice President Gould Cooksey Fennell, VERO BEACH, FL, 32963
MARINE CHRISTOPHER H Vice President 2229 WEST OCEAN OAKS CIR., VERO BEACH, FL, 32963
HAFNER TROY B Vice President 4664 Via Clarice, Santa Barbara, CA, 93111
CARTER DAVID MESQ. Vice President 1575 GRACEWOOD LN, VERO BEACH, FL, 32963
ODOM JASON L Vice President 380 FARLEY'S COURT, VERO BEACH, FL, 32968
RENNICK SANDRA W Vice President P.O. BOX 643282, VERO BEACH, FL, 32964
MARINE CHRISTOPHER HESQ Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024145 GOULD COOKSEY FENNELL ACTIVE 2018-02-16 2028-12-31 - 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 MARINE, CHRISTOPHER H. -
LC AMENDMENT 2019-05-13 - -
CONVERSION 2018-01-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 603960. CONVERSION NUMBER 500000178275

Court Cases

Title Case Number Docket Date Status
Julie Morrison Poirier, Individually and as the Natural Guardian of M.A.P., and B.P., Children, and Marc Morrison, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust u/a/d October 5, 2007, Appellant(s), v. Bruce Stanley Morrison, George Dora, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, u/a/d October 5, 2007, as Amended, and as Personal Representative of the Estate of Mary Rose Morrison, Alexis Johnson, as Personal Representative of the Estate of Paul Douglas Morrison, and as a beneficiary of the Mary Rose and Douglas Morrison Family Trust, Lauren N. Johnson and Christopher W. Johnson, as beneficiaries of the Mary Rose and Douglas Morrison Family Trust, and Gould Cooksey Fennell, PLLC, Appellee(s). 5D2024-1330 2024-05-17 Open
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Parties

Name Julie Morrison Poirier
Role Appellant
Status Active
Representations Matthew Hawk
Name M.A.P., and B.P., Children
Role Appellant
Status Active
Name Bruce Stanley Morrison
Role Appellee
Status Active
Representations Stanley Howard Griffis, III
Name Mary Rose and Douglas Morrison Family Trust u/a/d October 5, 2007
Role Appellee
Status Active
Representations Jennifer Kerkhoff
Name Alexis Johnson
Role Appellee
Status Active
Representations Rodolfo Mayor, Jennifer Kerkhoff
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name Estate of Mary Rose Morrison
Role Appellee
Status Active
Name Lauren N. Johnson
Role Appellee
Status Active
Representations Rodolfo Mayor
Name Christopher W. Johnson
Role Appellee
Status Active
Representations Rodolfo Mayor
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Representations Lewis Wilson Murphy, Jr.
Name Hon. Christina Marie Sánchez Serrano
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Marc Morrison
Role Appellant
Status Active
Representations Jamison Evert
Name George Dora
Role Appellee
Status Active
Representations Jennifer Kerkhoff

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Record on Appeal Confidential
Description 2nd Supplemental Record on Appeal Confidential-199 pages
On Behalf Of Brevard Clerk
Docket Date 2024-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 11/22, INITIAL BRF W/IN 10 DAYS THEREOF
View View File
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal Confidential
Description Supplemental Record on Appeal Confidential- 275 pages
On Behalf Of Brevard Clerk
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Motion to Supplement Record
On Behalf Of Julie Morrison Poirier
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 11/5; AA J. POIRIER'S IB W/IN 10 DYS
View View File
Docket Date 2024-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Julie Morrison Poirier
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3201 pages
On Behalf Of Brevard Clerk
Docket Date 2024-08-14
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment - Filed Here 8/13/2024
On Behalf Of Marc Morrison
Docket Date 2024-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-01
Type Order
Subtype Order
Description RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK...
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing - LT FINAL ORDER
On Behalf Of Julie Morrison Poirier
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 8/9; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice
Description Notice OF JOINDER IN MOTION TO RELINQUISH JURISDICTION
On Behalf Of Marc Morrison
Docket Date 2024-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Julie Morrison Poirier
Docket Date 2024-06-05
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; CO-TRUSTEE MARC MORRISON'S NTC JOINDER ACKNOWLEDGED; AA'S W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
View View File
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Julie Morrison Poirier
View View File
Docket Date 2024-05-30
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Marc Morrison
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid for Notice of Joinder
View View File
Docket Date 2024-05-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/22/2024 Order
On Behalf Of Marc Morrison
Docket Date 2024-05-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/8/2024
Docket Date 2025-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA M. MORRISON'S IB BY 1/9/25
View View File
Docket Date 2025-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief (FOR AA, M. MORRISON)- SEE AMENDED MOTION
On Behalf Of Marc Morrison
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA M. MORRISON'S MOT GRANTED; IB BY 1/6/25
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief (FOR AA, MARC MORRISON)- SEE AMENDED MOTION
On Behalf Of Marc Morrison
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief (FOR AA, JULIE MORRISON POIRIER)
On Behalf Of Julie Morrison Poirier
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/17
On Behalf Of Marc Morrison
George Dora, as Personal Representative of the Estate of Mary Rose Morrison, the Surviving Spouse of Paul Douglas Morrison, and as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, et al., Appellant(s) v. Marc Morrison, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, u/a/d 10/05/2007, Julie Morrison Poirier, et al., Appellee(s). 5D2022-1369 2022-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CP-053637

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CP-024994

Parties

Name Estate of Mary Rose Morrison
Role Appellant
Status Active
Name Alexis Johnson
Role Appellant
Status Active
Name LAUREN JOHNSON LLC
Role Appellant
Status Active
Name George Dora
Role Appellant
Status Active
Representations Laurel Nugent, Jennifer L. Kerkhoff
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Mary Rose and Douglas Morrison Family Trust
Role Appellant
Status Active
Name Bruce S. Morrison
Role Appellee
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Name Marc Morrison
Role Appellee
Status Active
Representations R. Lee McElroy, Alec D. Russell, Lewis W. Murphy, Jr., Jamison C. Evert, Elisa C. Mills, Matthew G. Hawk, Edward Downey, Stanley H. Griffis, III
Name Julie Morrison Poirier
Role Appellee
Status Active
Name M.P. LLC.
Role Appellee
Status Active
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name B.P., LLC
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THEESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OFPAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARYROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 851 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AE M. MORRISON'S MOT REHEAR/CLARIFICATION DENIED
View View File
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Marc Morrison
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED; CORRECTED 4/10/24
Docket Date 2024-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA MOT STRIKE GRANTED; AE G. FENNELL, PLLC'S RESPONSE STRICKEN; AE G. FENNELL, PLLC'S AND AE M. MORRISON'S MOT ATTY FEES DENIED; AA MOT ATTY FEES DENIED
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 3/8 ORDER
On Behalf Of George Dora
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of George Dora
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO GEORGE DORA'S OBJECTION; STRICKEN PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ OF LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON'S JOINDER IN OBJECTION TO AE, GOULD COOKSEY FENELL, PLLC MOT FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-10
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, MARC MORRISON'S MOTION FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of George Dora
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, GOULD COOKSEY FENNELL, PLLC; DENIED PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OF PAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/31/23
Docket Date 2022-12-30
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 George Dora
Docket Date 2022-12-29
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 George Dora
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE GOULD COOKSEY FENNELL, PLLC MOT GRANTED; AB ACKNOWLEDGED
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEF OF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEFOF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, MARC MORRISON
On Behalf Of Marc Morrison
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/1 - FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWERBRIEF FILED BY APPELLEES LAUREN JOHNSON, ALEXISJOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-10-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSONS' NOTICE OF JOINDER AS APPELLANTS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/16 ANSWER BRF IS STRICKEN; AEs LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON, SHALL SERVE A NOTICE OF JOINDER, INITIAL BRIEF AND FILING FEE FOR JOINDER BY 10/17; ANSWER BRFs BY 11/16
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER AND MOTION TO REALIGN PARTIES
On Behalf Of Marc Morrison
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of Marc Morrison
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ LT CLERK FILE CORRECTED ROA BY 9/6; IB W/IN 15 DYS
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - SEE AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM PER 7/20 ORDER
On Behalf Of Marc Morrison
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 749 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOT DISMISS
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of George Dora
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lewis W. Murphy, Jr. 909467
On Behalf Of Marc Morrison
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jamison C. Evert 0085867
On Behalf Of Marc Morrison
Docket Date 2022-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 6/11/22
On Behalf Of Clerk Brevard
Docket Date 2022-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/9/22 ORDER; FILED BELOW 6/10/22
Docket Date 2022-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of George Dora
Docket Date 2022-06-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JULIE MORRISON POIRIER VS GEORGE DORA, AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST, U/A/D 10/05/2007, AS AMENDED, AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, ET AL. 5D2022-0477 2022-02-25 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CP-058938-X

Parties

Name Julie Morrison Poirier
Role Appellant
Status Active
Representations Matthew G. Hawk
Name Alexis Johnson
Role Appellee
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Name Christopher W. Johnson
Role Appellee
Status Active
Name Mary Rose and Douglas Morrison Family Trust
Role Appellee
Status Active
Name Lauren N. Johnson
Role Appellee
Status Active
Name Bruce S. Morrison
Role Appellee
Status Active
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name Marc Morrison
Role Appellee
Status Active
Name Estate of Mary Rose Morrison
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name George Dora
Role Appellee
Status Active
Representations Jennifer L. Kerkhoff, Amy M. Romaine, Jamison C. Evert, Laurel Nugent, Stanley H. Griffis, III, Lewis W. Murphy, Jr.

Docket Entries

Docket Date 2022-03-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ AMENDED
Docket Date 2022-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/3 ORDER
On Behalf Of Julie Morrison Poirier
Docket Date 2022-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Julie Morrison Poirier
Docket Date 2022-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/22
On Behalf Of Julie Morrison Poirier
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
GEORGE DORA, AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST, U/A/D 10/15/2007, AS AMENDED AND AS, PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, ET AL. VS MARC MORRISON, AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST, U/A/D 10/05/2007, AS AMENDED AND INDIVIDUALLY, JULIE MORRISON POIRIER AS BENEFICIARY AND INDIVIDUALLY, ET AL. 5D2021-1599 2021-06-28 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Parties

Name Mary Rose and Douglas Morrison Familiy Trust
Role Appellant
Status Active
Name Christopher W. Johnson
Role Petitioner
Status Active
Name Douglas Morrison Family Trust
Role Petitioner
Status Active
Name Lauren N. Johnson
Role Petitioner
Status Active
Name George Dora
Role Petitioner
Status Active
Representations Jennifer L. Kerkhoff, Stanley H. Griffis, III
Name Alexis Johnson
Role Petitioner
Status Active
Name MARY ROSE CORPORATION
Role Petitioner
Status Active
Name Bruce S. Morrison
Role Petitioner
Status Active
Name Paul Douglas Morrison
Role Petitioner
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Respondent
Status Active
Name Mary Rose and Douglas Morison Family Trust
Role Respondent
Status Active
Name Julie Morrison Poirier
Role Respondent
Status Active
Name Marc Morrison
Role Respondent
Status Active
Representations Elisa C. Mills, Alec D. Russell, Keith S. Kromash, Laurel Nugent, Jamison C. Evert, Will Murphy, Lewis W. Murphy, Jr.
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET FOR CERT DISMISSED; PET FOR MANDAMUS DENIED; RESPONDENT'S M. MORRISON MOT FOR AWARD OF FEES AND COSTS DENIED
Docket Date 2021-07-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of George Dora
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Marc Morrison
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 6/28 ORDER (FOR RS, MARC MORRISON)
On Behalf Of Marc Morrison
Docket Date 2021-07-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Marc Morrison
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Stanley H. Griffis, III 118788
On Behalf Of George Dora
Docket Date 2021-06-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/25/21
On Behalf Of George Dora
Docket Date 2021-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of George Dora

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
LC Amendment 2019-05-13
ANNUAL REPORT 2019-01-16
Florida Limited Liability 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798568409 2021-02-09 0455 PPS 979 Beachland Blvd N/A, Vero Beach, FL, 32963-1688
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 951758
Loan Approval Amount (current) 951758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1688
Project Congressional District FL-08
Number of Employees 58
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 957653.61
Forgiveness Paid Date 2021-10-06
4048727104 2020-04-12 0455 PPP 979 Beachland Boulevard N/A, VERO BEACH, FL, 32963-1688
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925500
Loan Approval Amount (current) 925500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32963-1688
Project Congressional District FL-08
Number of Employees 58
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 931490.04
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State