Search icon

COLUMBUS574 LLC

Company Details

Entity Name: COLUMBUS574 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000269339
FEI/EIN Number 83-2631878
Address: 471 SE Cork Road, Port St. Lucie, FL, 34984, US
Mail Address: P.O. Box 932, PALM CITY, FL, 34991, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Megan Agent 50 SE Ocean Blvd, Stuart, FL, 34994

Manager

Name Role Address
SAVORY-DAVIS MEGAN Manager 471 SE Cork Road, Port St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 50 SE Ocean Blvd, Suite 203, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 471 SE Cork Road, Port St. Lucie, FL 34984 No data
REINSTATEMENT 2022-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-12 Davis, Megan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC REVOCATION OF DISSOLUTION 2021-07-06 No data No data
VOLUNTARY DISSOLUTION 2021-05-22 No data No data

Court Cases

Title Case Number Docket Date Status
COLUMBUS574, LLC, Appellant(s) v. SUSAN D. DEPPERT, Appellee(s). 4D2023-0093 2023-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA001850A

Parties

Name COLUMBUS574 LLC
Role Appellant
Status Active
Representations Stephanie L Serafin, Rebecca Mercier Vargas, Martin B. Kofsky
Name Susan Deppert
Role Appellee
Status Active
Representations Robert P. Summers
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Columbus574, LLC
View View File
Docket Date 2023-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Columbus574, LLC
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 29, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 7, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-29
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 Columbus574, LLC
Docket Date 2023-06-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Columbus574, LLC
Docket Date 2023-06-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Susan Deppert
Docket Date 2023-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Susan Deppert
Docket Date 2023-01-13
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-06
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Columbus574, LLC
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-10-18
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR WRITTEN OPINION
Docket Date 2023-06-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Susan Deppert
Docket Date 2023-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Susan Deppert
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 16, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Susan Deppert
Docket Date 2023-04-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Columbus574, LLC
Docket Date 2023-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Columbus574, LLC
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Columbus574, LLC
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Columbus574, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Columbus574, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Columbus574, LLC
Docket Date 2023-02-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ Upon consideration of appellee’s February 15, 2023 response, it is ORDERED that appellant’s February 3, 2023 motion for clarification is granted. Because the December 7, 2022 order on appeal contains a reservation as to updated supplemental relief damages, the order is nonfinal rather than final. See Laptopplaza, Inc. v. Wells Fargo Bank, NA, 264 So. 3d 1049, 1052 (Fla. 3d DCA 2019). Accordingly, it isORDERED that the court determines that this appeal seeks review of a non–final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii) (permitting appeals from nonfinal orders determining the right to immediate possession of property). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further,ORDERED that appellee’s February 15, 2023 motion to dismiss contained within the response is denied.
Docket Date 2023-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* RESPONSE
On Behalf Of Susan Deppert
Docket Date 2023-02-15
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE AND MOTION TO DISMISS
On Behalf Of Susan Deppert
Docket Date 2023-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Susan Deppert
Docket Date 2023-02-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CLARIFY
On Behalf Of Columbus574, LLC
Docket Date 2023-02-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Columbus574, LLC
Docket Date 2023-01-24
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellant's January 23, 2023 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended ten (10) days from the date of this order.
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of Columbus574, LLC
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Columbus574, LLC
Docket Date 2023-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Columbus574, LLC
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Columbus574, LLC
COLUMBUS574, LLC VS SUSAN DEPPERT 4D2022-2243 2022-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA01850AXXXXHC

Parties

Name COLUMBUS574 LLC
Role Appellant
Status Active
Representations Martin B. Kofsky
Name Susan Deppert
Role Appellee
Status Active
Representations Robert P. Summers
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-09-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Columbus574, LLC
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *AMENDED*
Docket Date 2022-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Columbus574, LLC

Documents

Name Date
ANNUAL REPORT 2023-01-15
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-10-12
LC Revocation of Dissolution 2021-07-06
VOLUNTARY DISSOLUTION 2021-05-22
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-11-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State