Search icon

COASTAL ENERGY RESOURCES LLC

Company Details

Entity Name: COASTAL ENERGY RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L19000251217
FEI/EIN Number 61-1959669
Address: 5455 VIA DELRAY, DELRAY BEACH, FL, 33484, US
Mail Address: 5455 VIA DELRAY, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY BRIAN C Agent 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
Swaim William B Manager 5455 Via Delray, Delray Beach, FL, 33484

Court Cases

Title Case Number Docket Date Status
HILLSBORO INLET INVESTMENTS, LLC and FLORIDA REALTY SALES, INC., Appellant(s) v. BROWARD ICW INVESTMENTS, LLC, et al., Appellee(s). 4D2024-2564 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008591

Parties

Name HILLSBORO INLET INVESTMENTS LLC
Role Appellant
Status Active
Representations Zachary Paul Hyman
Name FLORIDA REALTY SALES, INC
Role Appellant
Status Active
Name BROWARD ICW INVESTMENTS LLC
Role Appellee
Status Active
Representations Carrie Robinson, George Stephen LeMieux, Jennifer Helmy Wahba, John W Salmon, Lauren A. Marcil, Luna Ergas Phillips, Noah Temple Sjostrom, Ricardo Alberto Reyes, Robert Chase Meacham
Name HILLSBORO INLET CORPORATION
Role Appellee
Status Active
Name Parcel 1 and Parcel 4 Intervenors
Role Appellee
Status Active
Name Board of Trustees of the Internal Improvement Trust Fund, etc.
Role Appellee
Status Active
Name HILLSBORO REALTY, INC.
Role Appellee
Status Active
Name COASTAL ENERGY RESOURCES LLC
Role Appellee
Status Active
Name BROWARD COUNTY ICW LAND, LLC
Role Appellee
Status Active
Name BROWARD ICW CROSSINGS LLC
Role Appellee
Status Active
Name BROWARD ICW DOCKS LLC
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion For Leave To File Reply To Appellants' Amended Response To Motion To Dismiss
Docket Date 2024-11-04
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of Appellants' November 1, 2024 Notice of Related Cases, case number 4D2024-2791 and consolidated case number 4D2024-2564 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description Appellants' Amended Response to Motion to Dismiss
On Behalf Of Hillsboro Inlet Investments, LLC
Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Appellant's Notice to Withdraw Amended Response to Motion to Dismiss
On Behalf Of Hillsboro Inlet Investments, LLC
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' October 25, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellants may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-25
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Hillsboro Inlet Investments, LLC
Docket Date 2024-10-18
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of Appellees' October 15, 2024 Notice of Related Cases, case numbers 4D2024-2564, 4D2024-2566, and 4D2024-2568 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of Broward ICW Investments, LLC
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-10-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the Appellees' November 5, 2024 motion for leave to file a reply is granted, and the reply is deemed filed. Further, ORDERED that, upon consideration of the Appellants' October 31, 2024 amended response and the Appellee's November 5, 2024 reply, the Appellees' October 7, 2024 motion to dismiss is granted, and this appeal is dismissed. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022). DAMOORGIAN, LEVINE and ARTAU, JJ., concur.
View View File
MCCORMICK MILE INVESTMENTS, LLC, et al. VS LAURENCE K. BARNES, et al. 4D2021-2357 2021-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004136 (AG)

Parties

Name COASTAL ENERGY RESOURCES LLC
Role Appellant
Status Active
Name MCCORMICK MILE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Ricardo Alberto Reyes, Sacha Aaron Boegem, Michael H. Nullman
Name WATERFRONT ICW PROPERTIES, LLC
Role Appellant
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Laurence K. Barnes
Role Appellee
Status Active
Representations William Sklar, Peter David Webster, Samia Bennouna, Christopher W. Smart, Ilan A. Nieuchowicz

Docket Entries

Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYST O 7/25/22.
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
View View File
Docket Date 2022-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurence K. Barnes
Docket Date 2022-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Laurence K. Barnes
Docket Date 2022-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laurence K. Barnes
Docket Date 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Laurence K. Barnes
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/22.
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/16/22.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Laurence K. Barnes
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (15 PAGES)
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ February 24, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 12, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) 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 2022-01-12
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 McCormick Mile Investments, LLC
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/18/2022
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-10-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' October 13, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 10/14/21***
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurence K. Barnes
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (5129 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurence K. Barnes
Docket Date 2021-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Laurence K. Barnes
Docket Date 2022-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ 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 2021-08-11
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, 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.

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-14
Florida Limited Liability 2019-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State