Search icon

REMAX MARINE CONSTRUCTION LLC

Company Details

Entity Name: REMAX MARINE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L20000157616
FEI/EIN Number 85-1420051
Address: 3700 N Harbour City Blvd, Melbourne, FL, 32937, US
Mail Address: 690 BARCELONA CT, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS RYAN Agent 690 BARCELONA CT, SATELLITE BEACH, FL, 32937

President

Name Role Address
WILLIAMS RYAN President 690 BARCELONA CT, SATELLITE BEACH, FL, 32937

Chief Operating Officer

Name Role Address
Stokes Daniel A Chief Operating Officer 3275 lake dr, cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 3700 N Harbour City Blvd, Melbourne, FL 32937 No data
CHANGE OF MAILING ADDRESS 2024-01-31 3700 N Harbour City Blvd, Melbourne, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 690 BARCELONA CT, SATELLITE BEACH, FL 32937 No data

Court Cases

Title Case Number Docket Date Status
Remax Construction, LLC & Remax Marine Construction, LLC, Appellant(s), v. Bart Gilmore and Crystal Gilmore, Appellee(s). 5D2024-0246 2024-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-52831

Parties

Name REMAX CONSTRUCTION.LLC
Role Appellant
Status Active
Representations Blake Stewart, Edward J. Kinberg
Name REMAX MARINE CONSTRUCTION LLC
Role Appellant
Status Active
Name Bart Gilmore
Role Appellee
Status Active
Representations Scott David Widerman, Tiffany Ann Jones
Name Crystal Gilmore
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' MOT GRANTED; AAS' MOT DENIED
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Remax Construction, LLC
Docket Date 2024-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bart Gilmore
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bart Gilmore
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMENDED IB/APX ACCEPTED
Docket Date 2024-02-15
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Remax Construction, LLC
Docket Date 2024-02-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Remax Construction, LLC
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Remax Construction, LLC
Docket Date 2024-02-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Remax Construction, LLC
Docket Date 2024-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Remax Construction, LLC
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/29/2024
On Behalf Of Remax Construction, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State