Search icon

HAMMOCK CREEK L.L.C.

Company Details

Entity Name: HAMMOCK CREEK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L99000000372
FEI/EIN Number 752808319
Address: 2400 GOLDEN BEAR WAY, PALM CITY, FL, 34990, US
Mail Address: C/O GEORGE T. ELMORE, MGR, 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ELMORE GEORGE T Agent 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445

Managing Member

Name Role
ESF HAMMOCK CREEK, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076632 HAMMOCK CREEK GOLF CLUB EXPIRED 2012-08-02 2017-12-31 No data 2101 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2012-07-25 No data No data
CHANGE OF MAILING ADDRESS 2006-01-05 2400 GOLDEN BEAR WAY, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 2400 GOLDEN BEAR WAY, PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2002-03-20 ELMORE, GEORGE T No data
REINSTATEMENT 2000-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 No data No data

Court Cases

Title Case Number Docket Date Status
HAMMOCK CREEK, L.L.C. VS GRANITE STATE INS. CO., and ROBIN HERMAN 4D2015-1132 2015-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA020720XXXXMB

Parties

Name HAMMOCK CREEK L.L.C.
Role Appellant
Status Active
Representations Stephanie L. Serafin, Rebecca Mercier Vargas, Justus Webb Reid, DANA L. SPADER, Jane Kreusler-Walsh
Name GRANITE STATE INSURANCE CO.
Role Appellee
Status Active
Representations JOHN PAPPAS, Ezequiel Lugo, CHRISTOPHER M. RAMEY, JEROME A. STONE, Gerald T. Albrecht, Anthony J. Russo, Jared M. Krukar
Name ROBIN HERMAN
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 28, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-05-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 12, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's April 12, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee, Granite State Insurance Company's March 28, 2016 motion to withdraw its motion for appellate attorneys' fees is granted, and the appellee, Granite State Insurance Company's motion for appellate attorneys' fees filed in this Court on February 18, 2016 is considered withdrawn.
Docket Date 2016-03-28
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/13/16
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2016-03-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2016-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 3/4/16) **MOTION WITHDRAWN - SEE 4/6/16 ORDER**
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2016-02-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2016-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/21/16
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2015-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 01/22/16
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2015-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/12/15)
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within twenty-one (21) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-25
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 HAMMOCK CREEK, L.L.C.
Docket Date 2015-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/28/15
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/28/15
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/29/15
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND FIRM NAME
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/29/15
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (7) SEVEN VOLUMES
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRANITE STATE INSURANCE CO.
Docket Date 2015-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John Pappas, Jerome A. Stone, Christopher Ramey, Gerald T. Albrecht and Dana L. Spader have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAMMOCK CREEK, L.L.C.
Docket Date 2015-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-21
LC Amendment 2012-07-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State