Search icon

STEPHANIE HAMILTON LLC

Company Details

Entity Name: STEPHANIE HAMILTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L19000301042
FEI/EIN Number 84-4099884
Address: 11592 SHELLY CIRCLE, SEMINOLE, FL, 33772
Mail Address: 11592 SHELLY CIRCLE, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON STEPHANIE Agent 11592 SHELLY CIRCLE, SEMINOLE, FL, 33772

Authorized Member

Name Role Address
HAMILTON STEPHANIE Authorized Member 11592 SHELLY CIRCLE, SEMINOLE, FL, 33772

Court Cases

Title Case Number Docket Date Status
STEPHANIE HAMILTON VS TIM LEE COHEN AND GULFSIDE GROWERS, CO. 5D2023-1680 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-000502

Parties

Name STEPHANIE HAMILTON LLC
Role Appellant
Status Active
Representations E. Aaron Sprague
Name Tim Lee Cohen
Role Appellee
Status Active
Representations Scott A. Cole, Sami R. Achem, Francesca M. Stein
Name Gulfside Growers, Co.
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Clerk Nassau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Stephanie Hamilton
Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-1297
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/15 ORDER
On Behalf Of Tim Lee Cohen
Docket Date 2023-05-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D23-1297 AND 5D23-1680
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tim Lee Cohen
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/8/23
On Behalf Of Stephanie Hamilton
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CANCELLATION OF MEDIATION
On Behalf Of Stephanie Hamilton
STEPHANIE HAMILTON VS GULFSIDE GROWERS, CO. AND TIM LEE COHEN 5D2023-1297 2023-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-502

Parties

Name STEPHANIE HAMILTON LLC
Role Appellant
Status Active
Representations E. Aaron Sprague, Chelsea Russell Harris, Daniel A. Iracki
Name Gulfside Growers, Co.
Role Appellee
Status Active
Representations Sami R. Achem, Francesca M. Stein, Scott A. Cole
Name Tim Lee Cohen
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-1680; ALL FURTHER FILINGS SHOULD BE MADE ONLY IN CASE 5D23-1297
Docket Date 2023-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CANCELLATION OF MEDIATION
On Behalf Of Stephanie Hamilton
Docket Date 2023-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Stephanie Hamilton
Docket Date 2023-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/15 ORDER
On Behalf Of Gulfside Growers, Co.
Docket Date 2023-05-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D23-1297 AND 5D23-1680
Docket Date 2023-05-04
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2023-04-28
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Stephanie Hamilton
Docket Date 2023-04-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-04-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-04-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Stephanie Hamilton
Docket Date 2023-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Francesca M. Stein 1039150
On Behalf Of Gulfside Growers, Co.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SCOTT COLE
On Behalf Of Gulfside Growers, Co.
Docket Date 2023-04-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA E. Aaron Sprague 640786
On Behalf Of Stephanie Hamilton
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/29/2023
On Behalf Of Stephanie Hamilton
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-30
Florida Limited Liability 2019-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State