Search icon

HS SUNSHINE REALTY LLC

Headquarter

Company Details

Entity Name: HS SUNSHINE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L20000001315
FEI/EIN Number 84-4267805
Address: 321 N DeVilliers St, PENSACOLA, FL, 32501, US
Mail Address: 321 N DeVilliers St, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HS SUNSHINE REALTY LLC, ALABAMA 001-099-537 ALABAMA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
MUSTO RICHARD Manager 321 N DeVilliers St, Pensacola, FL, 32501
HAIK JOY Manager 321 N Devilliers St, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027008 HOMESMART SUNSHINE REALTY ACTIVE 2020-03-02 2025-12-31 No data 6706 N 9TH AVENUE, B-6, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 321 N DeVilliers St, Suite 102, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2024-01-25 321 N DeVilliers St, Suite 102, PENSACOLA, FL 32501 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
LC AMENDMENT 2021-06-24 No data No data
LC AMENDMENT 2020-12-14 No data No data
LC NAME CHANGE 2020-01-14 HS SUNSHINE REALTY LLC No data

Court Cases

Title Case Number Docket Date Status
Coastal Realty Experts, LLC, and John Avritt, Appellant(s) v. HS Sunshine Realty, LLC and Robin Hogue, Appellee(s). 1D2024-0528 2024-02-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002226

Parties

Name COASTAL REALTY EXPERTS, LLC
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jeremy Lucas Dubyak
Name HS SUNSHINE REALTY LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Robin Hogue
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name John Avritt
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jeremy Lucas Dubyak

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days 12/17/24
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB - 30 days 10/30/24
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 9/30/24
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Coastal Realty Experts, LLC
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 1 days 08/01/24
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 5 days 07/31/24
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 14 days 07/26/2024
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-06-13
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-283 pages - Supplement 1
On Behalf Of Escambia Clerk
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 06/03/2024
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 525 pages
Docket Date 2024-03-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-03-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-12-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Coastal Realty Experts, LLC
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robin Hogue
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
LC Amendment 2021-06-24
ANNUAL REPORT 2021-04-23
LC Amendment 2020-12-14
ANNUAL REPORT 2020-04-06
LC Name Change 2020-01-14
Florida Limited Liability 2019-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State