Search icon

DIRTY DUCK 16008 LLC

Company Details

Entity Name: DIRTY DUCK 16008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2019 (6 years ago)
Document Number: L19000011881
FEI/EIN Number 83-3146531
Address: 16008 Gulf Blvd, Redington Beach, FL, 33708, US
Mail Address: 16008 Gulf Blvd, Redington Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
DUNBAR DARYL Authorized Member 16008 Gulf Blvd, Redington Beach, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 16008 Gulf Blvd, Redington Beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 16008 Gulf Blvd, Redington Beach, FL 33708 No data

Court Cases

Title Case Number Docket Date Status
DIRTY DUCK 16004, LLC, DIRTY DUCK 16008, LLC, ET AL. VS TOWN OF REDINGTON BEACH 2D2023-0251 2023-02-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021-CA-003526

Parties

Name ELIZABETH SCHMIDT, LLC
Role Appellant
Status Active
Name SALLY S. DOWDLE
Role Appellant
Status Active
Name JAMES C. DOWDLE NON-EXEMPT MARTIAL TRUST #2
Role Appellant
Status Active
Name GARY W. HARROD
Role Appellant
Status Active
Name DIRTY DUCK 16008 LLC
Role Appellant
Status Active
Name TERENCE J. MCCARTHY
Role Appellant
Status Active
Name TOWN OF REDINGTON BEACH
Role Appellee
Status Active
Representations ROBERT M. ESCHENFELDER, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name DIRTY DUCK 16004 LLC
Role Appellant
Status Active
Representations JOSEPH P. KENNY, ESQ., KYLE B. TEAL, ESQ., LAUREN V. HUMPHRIES, ESQ., CHRISTIAN C. KOHLSAAT, ESQ., HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq., Maria D. Corghi, Esq., Jesse Stolow, Esq.

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 08, 2023, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Robert J. Morris. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motion for rehearing and certification is denied.
Docket Date 2023-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR CERTIFICATION AND REHEARING
On Behalf Of TOWN OF REDINGTON BEACH
Docket Date 2023-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR CERTIFICATION AND REHEARING
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time to file post-opinion motion is granted to the extent that any post-opinion motion shall be filed no later than December 8, 2023. A request for any further extension is unlikely to receive favorable consideration.
Docket Date 2023-11-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE OBJECTING TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTION
On Behalf Of TOWN OF REDINGTON BEACH
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTION
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ and remanded.
Docket Date 2023-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2023-08-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIRTY DUCK 16004, LLC
View View File
Docket Date 2023-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 11, 2023.
Docket Date 2023-04-20
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 DIRTY DUCK 16004, LLC
Docket Date 2023-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWN OF REDINGTON BEACH
Docket Date 2023-03-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Pamela Greacen and Arthur L. Buser, Jr.’s motion for leave to file an amicuscuriae brief in support of appellants is granted.The motion for extension of time is granted to the extent that the amicus briefshall be served within 10 days of the date of this order.
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS BRIEF
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-02-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-02-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ PAMELA GREACEN, and ARTHUR L. BUSER, JR.'sMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-02-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DIRTY DUCK 16004, LLC
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DIRTY DUCK 16004, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State