Search icon

MOUNTAINEER INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MOUNTAINEER INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNTAINEER INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L21000307453
FEI/EIN Number 871593376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 grand panama blvd, panama city beach, FL, 32407, UN
Mail Address: 600 grand panama blvd, panama city beach, FL, 32407, UN
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPPONE TODD W Manager 600 grand panama blvd, panama city beach, FL, 32407
FILIPPONE TODD W Agent 600 Grand Panama Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 600 Grand Panama Blvd, Suite 304, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 600 grand panama blvd, #304, panama city beach, FL 32407 UN -
CHANGE OF MAILING ADDRESS 2022-07-21 600 grand panama blvd, #304, panama city beach, FL 32407 UN -

Court Cases

Title Case Number Docket Date Status
JOSE F. SIGUI AND S&W INVESTMENT GROUP, LLC. VS HSBC BANK, USA, N.A., ETC., ET AL. 5D2015-3552 2015-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CA-11225-O

Parties

Name S & W INVESTMENT GROUP LLC
Role Appellant
Status Active
Name JOSE F. SIGUI
Role Appellant
Status Active
Representations Todd L. Wallen, ERIK WESOLOSKI
Name R L JAMES, INC
Role Appellee
Status Active
Name MOUNTAINEER INVESTMENTS LLC
Role Appellee
Status Active
Name COURTNEY LANDING CONDOMINIUM
Role Appellee
Status Active
Name WILHELM CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations KATE MUNKITTRICK, Dean A. Morande, Michael K. Winston, BRIAN D. KOZLOWSKI, ALANA ZORILLA-GASTON

Docket Entries

Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ AND WRITTEN OPINION
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CERTIFY, ETC.
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-01-26
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & WRITTEN OPIN, STAY MANDATE
On Behalf Of JOSE F. SIGUI
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH
On Behalf Of JOSE F. SIGUI
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' 10/27/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-12-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE F. SIGUI
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/27
On Behalf Of JOSE F. SIGUI
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ W/IN 10 DAYS; AE SHALL FILE THE ANS BRF OR MOT EOT
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER & REQ FOR EOT FOR ANSWER BRF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-07-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED PER 8/3 ORDER
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 7/21;ANS BRF W/I 30 DAYS
Docket Date 2016-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/5
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-05-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/3
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/4
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE F. SIGUI
Docket Date 2016-03-08
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of JOSE F. SIGUI
Docket Date 2016-02-05
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 3/9
On Behalf Of JOSE F. SIGUI
Docket Date 2016-01-04
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - E-FILED (444 PAGES)
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/8
On Behalf Of JOSE F. SIGUI
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE F. SIGUI
Docket Date 2015-10-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dean A. Morande 807001
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-10-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Erik Wesoloski 526649
Docket Date 2015-10-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Erik Wesoloski 526649
Docket Date 2015-10-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/15
On Behalf Of JOSE F. SIGUI
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE F. SIGUI
Docket Date 2016-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/27 ORDER
On Behalf Of JOSE F. SIGUI

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
Florida Limited Liability 2021-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State