Search icon

HOWARD CLAYTON MYERS III LLC

Company Details

Entity Name: HOWARD CLAYTON MYERS III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Oct 2021 (3 years ago)
Document Number: L21000447813
FEI/EIN Number 99-1896656
Address: 6095 SW 84TH LANE, TRENTON, FL 32693
Mail Address: 6095 SW 84TH LANE, TRENTON, FL 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS, HOWARD C, III Agent 6095 SW 84TH LANE, TRENTON, FL 32693

Manager

Name Role Address
MYERS, HOWARD C, III Manager 6095 SW 84TH LANE, TRENTON, FL 32693

ACCOUNTANT

Name Role Address
Myers, Morgan M ACCOUNTANT 6095 SW 84th Lane, Trenton, FL 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052169 TOTAL BOAT CENTER LLC ACTIVE 2024-04-18 2029-12-31 No data 6095 SW 84TH LN, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6095 SW 84TH LANE, TRENTON, FL 32693 No data
CHANGE OF MAILING ADDRESS 2022-04-27 6095 SW 84TH LANE, TRENTON, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6095 SW 84TH LANE, TRENTON, FL 32693 No data

Court Cases

Title Case Number Docket Date Status
ALAN ROOF VS HOWARD CLAYTON MYERS, III 2D2019-1407 2019-04-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-1479DR

Parties

Name ALAN ROOF
Role Appellant
Status Active
Name HOWARD CLAYTON MYERS III LLC
Role Appellee
Status Active
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOWARD CLAYTON MYERS, III
Docket Date 2019-11-12
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 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALAN ROOF
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALAN ROOF
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ EVANS - 182 PAGES
Docket Date 2019-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ALAN ROOF
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-10-13

Date of last update: 12 Feb 2025

Sources: Florida Department of State