Entity Name: | NATIVE COAST PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2018 (7 years ago) |
Document Number: | L18000123606 |
FEI/EIN Number | 83-0694711 |
Address: | c/o LUCY STRONG, 2800 N 6TH STREET, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | C/O LUCY STRONG, 2800 N 6TH STREET, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOERR KENNETH CPA | Agent | 2200 Ponce De Leon, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
STRONG MICK | Member | 72 HONEY BRANCH LN, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
STRONG LUCY LEE | Manager | 2800 N 6TH STREET, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-07 | DOERR, KENNETH , CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-07 | 2200 Ponce De Leon, SUITE 9, ST AUGUSTINE, FL 32084 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | c/o LUCY STRONG, 2800 N 6TH STREET, 1-329, SAINT AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-24 | c/o LUCY STRONG, 2800 N 6TH STREET, 1-329, SAINT AUGUSTINE, FL 32084 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mickey Dale Strong, Appellant(s), v. Lucy Lee Strong and Native Coast Property Management, LLC, Appellee(s). | 5D2024-1626 | 2024-06-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mickey Dale Strong |
Role | Appellant |
Status | Active |
Representations | David Paul Krupski |
Name | Lucy Lee Strong |
Role | Appellee |
Status | Active |
Representations | Lewis David Price |
Name | NATIVE COAST PROPERTY MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Scott Ferebee |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; AB BY 1/24/25 |
View | View File |
Docket Date | 2024-11-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Lucy Lee Strong |
Docket Date | 2024-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Mickey Dale Strong |
Docket Date | 2024-10-18 |
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; IB BY 10/22 |
View | View File |
Docket Date | 2024-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief - AMENDED |
On Behalf Of | Mickey Dale Strong |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order |
Description | Order Denying for Non Service. Amended W/i 5 Days |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Mickey Dale Strong |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order and Request for Extension of Time to File Initial Brief TO 10/8 |
View | View File |
Docket Date | 2024-09-27 |
Type | Response |
Subtype | Response |
Description | Response to 9/23 Order and Request for Extension of Time for IB |
On Behalf Of | Mickey Dale Strong |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/13/2024 |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--WALLET MADE |
On Behalf Of | St. Johns Clerk |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief |
View | View File |
Docket Date | 2024-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal;4872 pages |
On Behalf Of | St. Johns Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
Florida Limited Liability | 2018-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State