Search icon

CLEARWATER MANAGEMENT LLC

Company Details

Entity Name: CLEARWATER MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L23000126131
FEI/EIN Number 92-1182145
Address: 9860 S THOMAS DRIVE, UNIT 107, PANAMA CITY BEACH, FL, 32408, UN
Mail Address: PO BOX 7069, 108-163, GADSDEN, AL, 35906, UN
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

REP

Name Role Address
SNOW KAILEY REP PO BOX 7069, GADSDEN, AL, 35906

Owen

Name Role Address
Snow Jimmy T Owen PO BOX 7069, GADSDEN, 35906

Auth

Name Role Address
Snow Toren Auth PO BOX 7069, GADSDEN, 35906
Stem John Auth PO BOX 7069, GADSDEN, 35906

Court Cases

Title Case Number Docket Date Status
CLEARWATER MANAGEMENT, LLC VS DEPARTMENT OF HEALTH 6D2023-4070 2023-12-01 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2023-03034

Parties

Name CLEARWATER MANAGEMENT LLC
Role Appellant
Status Active
Representations LUKE C. LIROT, ESQ.
Name CLERK DEPT. OF HEALTH
Role Appellee
Status Active
Representations SARAH YOUNG - HODGES, ESQ.
Name CLERK DEPT. OF HEALTH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2024-03-19
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 to serve its initial brief is granted. The initial brief shall be served on or before March 28, 2024.
Docket Date 2024-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2024-06-25
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before July 24, 2024.
View View File
Docket Date 2024-06-20
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 CLEARWATER MANAGEMENT, LLC
Docket Date 2024-06-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2024-04-10
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 to serve initial brief is granted. The initial brief shall be served on or before April 29, 2024.
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIALBRIEF
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2024-02-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED 1 USB **CONFIDENTIAL** // EXHIBIT 4 **LOCATED IN VAULT**
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** - 168 PAGES (DUPLICATE)
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2023-12-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2024-11-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 22, 2024, this appeal is dismissed.
View View File
Docket Date 2024-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 23-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2023-12-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CLEARWATER MANAGEMENT, LLC
Docket Date 2023-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of CLEARWATER MANAGEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-17
Florida Limited Liability 2023-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State