Search icon

VERMONT LLC

Company Details

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

Agent

Name Role Address
Spivey B Agent 528 Cody Court, Orange Park, FL, 32073

Managing Member

Name Role Address
Spivey B Managing Member 528 Cody Court, Orange Park, FL, 32073

Events

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

Court Cases

Title Case Number Docket Date Status
VERMONT, LLC VS TIA M. NELSON 5D2021-2039 2021-08-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2021-CC-000427

Parties

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

Documents

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