Search icon

EVE HODSON, LLC

Company Details

Entity Name: EVE HODSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L19000274825
FEI/EIN Number 84-3713406
Address: 7661 62ND WAY N, PINELLAS PARK, FL, 33781, US
Mail Address: 7661 62ND WAY N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hodson Eve B Agent 7661 62nd way n, Pinellas park, FL, 33781

Manager

Name Role Address
HODSON EVE Manager 7661 62nd way n, Pinellas park, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 7661 62nd way n, Pinellas park, FL 33781 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 7661 62ND WAY N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2023-07-26 7661 62ND WAY N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2020-05-19 Hodson, Eve B No data

Court Cases

Title Case Number Docket Date Status
FREDERIC BLAIR ROBERTS AND EVE HODSON VS ROBERT FITZPATRICK 2D2022-2558 2022-08-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-11418

Parties

Name FREDERIC BLAIR ROBERTS
Role Appellant
Status Active
Representations BRYANT H. DUNIVAN, JR., ESQ.
Name EVE HODSON, LLC
Role Appellant
Status Active
Name ROBERT FITZPATRICK
Role Appellee
Status Active
Representations DONALD A. HARRISON, ESQ.
Name HON. GASTON FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 809 PAGES - REDACTED
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for an extension of time is granted to the extent that the lowertribunal clerk shall transmit the supplemental record authorized by this court's March 15,2023, order within fifteen days of the date of this order.
Docket Date 2023-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2023-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for extension of time to file a record is denied without prejudice torefile a motion within five days that demonstrates compliance with Florida Rule ofAppellate Procedure 9.300(a) with respect to consultation with opposing counsel.
Docket Date 2023-04-12
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ROBERT FITZPATRICK
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2023-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OBJECTION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD AND RESPONSE TO THE MOTION TO STRIKE THE ANSWER BRIEF
On Behalf Of ROBERT FITZPATRICK
Docket Date 2023-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF AND TO SUPPLEMENTTHE RECORD
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT FITZPATRICK
Docket Date 2023-03-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S ANSWER BRIEF
On Behalf Of ROBERT FITZPATRICK
Docket Date 2023-02-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-02-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ 2 USBs - PLAINTIFF'S EXHIBITS #16 AND #17 ***LOCATED IN THE VAULT***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's motion to dismiss is denied.
Docket Date 2022-12-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBERT FITZPATRICK
Docket Date 2022-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2022-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ GIARDINA - 1,265 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to file initial brief pursuant to Fla. R. App.P. 9.300 is granted to the extent that the initial brief shall be served within 30 days fromthe date of this order.The lower tribunal clerk shall file a status report regarding record preparation andtransmission within 10 days of this order.
Docket Date 2022-11-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of ROBERT FITZPATRICK
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF PURSUANT TO FLA. R. APP. P. 9.300
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2022-10-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to strike pleading is treated as a motion to dismiss and denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2022-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Treated as a motion to dismiss-SEE 10/26/22 order**
On Behalf Of ROBERT FITZPATRICK
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FREDERIC BLAIR ROBERTS
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to strike is denied. Appellant's motion to supplement therecord is granted, and appellant shall make arrangements within three days with theclerk of the lower tribunal for the supplementation of the record with the itemsmentioned in the motion, with the supplemental record to be filed in this court withintwenty-five days from the date of this order. Appellee may file a motion to amend theanswer brief within thirty-five days of the date of the order.

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2020-05-19
Florida Limited Liability 2019-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State