Entity Name: | VERMONT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jun 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Mar 2021 (4 years ago) |
Document Number: | L18000152878 |
FEI/EIN Number | 83-1113982 |
Address: | 528 Cody Court, Orange Park, FL, 32073, US |
Mail Address: | 2582 Maguire Rd. #513, Ocoee, FL, 34761, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spivey B | Agent | 528 Cody Court, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Spivey B | Managing Member | 528 Cody Court, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 528 Cody Court, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 528 Cody Court, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 528 Cody Court, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-07 | Spivey, B | No data |
LC STMNT OF RA/RO CHG | 2021-04-19 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-03-18 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-01-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERMONT, LLC VS TIA M. NELSON | 5D2021-2039 | 2021-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VERMONT LLC |
Role | Appellant |
Status | Active |
Representations | Roberto Mauricio Vazquez, John A. Morey |
Name | Tia M. Nelson |
Role | Appellee |
Status | Active |
Representations | William A. Whitman |
Name | Hon. Paul L. Militello |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | Vermont, LLC |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGN OF EMAIL ADDRESSES |
On Behalf Of | Tia M. Nelson |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 11/8 |
Docket Date | 2021-10-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 10/11 ORDER IS DISCHARGED |
Docket Date | 2021-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ RENEWED MOTION |
On Behalf Of | Vermont, LLC |
Docket Date | 2021-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 95 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2021-09-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Vermont, LLC |
Docket Date | 2021-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/07/21 |
On Behalf Of | Vermont, LLC |
Docket Date | 2021-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-05-07 |
AMENDED ANNUAL REPORT | 2021-05-06 |
AMENDED ANNUAL REPORT | 2021-05-05 |
AMENDED ANNUAL REPORT | 2021-05-04 |
AMENDED ANNUAL REPORT | 2021-05-03 |
AMENDED ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2021-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State