Search icon

NATIVE COAST PROPERTY MANAGEMENT LLC

Company Details

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

Agent

Name Role Address
DOERR KENNETH CPA Agent 2200 Ponce De Leon, ST AUGUSTINE, FL, 32084

Member

Name Role Address
STRONG MICK Member 72 HONEY BRANCH LN, SAINT AUGUSTINE, FL, 32092

Manager

Name Role Address
STRONG LUCY LEE Manager 2800 N 6TH STREET, SAINT AUGUSTINE, FL, 32084

Events

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

Court Cases

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
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-DR-000640

Parties

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

Documents

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