Search icon

HOME TURNERS LLC

Company Details

Entity Name: HOME TURNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2024 (10 months ago)
Document Number: L24000167950
Address: 111 CATAWBA TRAIL, CRAWFORDVILLE, FL, 32327, UN
Mail Address: 111 CATAWBA TRAIL, CRAWFORDVILLE, FL, 32327, UN
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER ZACHARIAH D Agent 111 CATAWBA TRAIL, CRAWFORDVILLE, FL, 32327

Manager

Name Role Address
TURNER ZACHARIAH D Manager 111 CATAWBA TRAIL, CRAWFORDVILLE, FL, 32327

Court Cases

Title Case Number Docket Date Status
WINTON W. WILCOX, JR. AND THEA WILCOX VS MANLEY L. CUPSTID, VIVIAN F. VINES, MARY F. VINES, ANTONETTE G. LAKE, MITCHELL AND FREEMAN FAMILIES TRUST, DUKE ENERGY FLORIDA, LLC, ERVIN LAKE, HOME TURNERS, LLC, JANICE HOPE, JOHN FAVORS, ET AL. 5D2020-0359 2020-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-CA-1883-AX

Parties

Name THEA WILCOX
Role Appellant
Status Active
Name WINTON W. WILCOX, JR.
Role Appellant
Status Active
Representations Lawrence C. Callaway
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name ERVIN LAKE
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Name JANICE HOPE
Role Appellee
Status Active
Name ANTONETTE G. LAKE
Role Appellee
Status Active
Name MITCHELL AND FREEMAN FAMILIES TRUST
Role Appellee
Status Active
Name BETTY LEE TONY FAVORS
Role Appellee
Status Active
Name JOHN FAVORS
Role Appellee
Status Active
Name TY BAKER
Role Appellee
Status Active
Name MARY F. VINES
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name SHIRLEY A. BAKER
Role Appellee
Status Active
Name VIVIAN F. VINES
Role Appellee
Status Active
Name HOME TURNERS LLC
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name MANLEY L. CUPSTID
Role Appellee
Status Active
Representations Linda G. Blackburn, Frederick T. Reeves, Tirso Carreja, Michael J. Cooper, Eric W. Neilsen, Albertelli Law, Tracy M. De Lemos

Docket Entries

Docket Date 2020-02-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LINDA G. BLACKBURN 0011640
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-02-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LAWRENCE C. CALLAWAY 297984
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-11-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S (AE, MARY F. VINES) RESPONSE PER 10/21 ORDER
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 10/21 ORDER
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-08-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES- AMENDED
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES- SEE AMENDED RESPONSE
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - DENIED PER 12/18 ORDER
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/1
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE M. VINES W/IN 10 DYS FILE AMENDED MOT EOT
Docket Date 2020-05-12
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 MANLEY L. CUPSTID
Docket Date 2020-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-02-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-02-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - DENIED PER 12/18 ORDER
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/06/2020
On Behalf Of WINTON W. WILCOX, JR.

Documents

Name Date
Florida Limited Liability 2024-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State