Search icon

WORTHY INVESTMENT LLC

Company Details

Entity Name: WORTHY INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L22000491190
FEI/EIN Number NOT APPLICABLE
Address: 1822 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034
Mail Address: 1822 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CONTE RONALD J Agent 5422 FIRST COAST HIGHWAY, FERNANDINA BEACH, FL, 32034

Authorized Member

Name Role Address
SIMMONS RICHARD S Authorized Member 1822 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034

Court Cases

Title Case Number Docket Date Status
Worthy Investment, LLC, Ron Flick, Compass Group, Inc., and City of Fernandina Beach, Florida Petitioner(s) v. Merry Coalson, David Coalson and Taina Christner, Respondent(s). 5D2024-0228 2024-01-26 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2023-CA-404

Parties

Name WORTHY INVESTMENT LLC
Role Petitioner
Status Active
Representations Sidney F. Ansbacher, Frank D. Upchurch, III
Name Ron Flick
Role Petitioner
Status Active
Name COMPASS GROUP, INC.
Role Petitioner
Status Active
Name Taina Christner
Role Respondent
Status Active
Name Merry Coalson
Role Respondent
Status Active
Representations Galen R. Flynn, Ralf Brookes, Alison H. Sausman
Name David Coalson
Role Respondent
Status Active
Name City of Fernandina Beach, Florida
Role Respondent
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of Worthy Investment, LLC
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ FOR RS- MERRY COALSON, DAVID COALSON AND TAINA CHRISTNER
On Behalf Of Merry Coalson
Docket Date 2024-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER
On Behalf Of Merry Coalson
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Merry Coalson
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RS, CITY OF FERNANDINA BEACH, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/4/24
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Merry Coalson
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT W/IN 5 DYS
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Merry Coalson
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-29
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of Merry Coalson
Docket Date 2024-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/26/2024
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Worthy Investment, LLC
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed - City of Fernandina Beach's notice of voluntary dismissal is accepted
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF VOLUNTARY DISMISSAL OF CITY OF FERNANDINA BEACH'S JOINDER IN PETITION
On Behalf Of Merry Coalson

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-11
Florida Limited Liability 2022-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State