Search icon

VERTEX DEVELOPMENT, LLC

Company Details

Entity Name: VERTEX DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2006 (18 years ago)
Document Number: M05000000651
FEI/EIN Number 371494273
Address: 3630 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609, US
Mail Address: 3630 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
RUIZ ALAN Agent 3630 W Kennedy Blvd, TAMPA, FL, 33609

Manager

Name Role Address
RUIZ ALAN Manager 3630 W Kennedy Blvd, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3630 W Kennedy Blvd, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2021-09-16 3630 WEST KENNEDY BOULEVARD, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 3630 WEST KENNEDY BOULEVARD, TAMPA, FL 33609 No data
REINSTATEMENT 2006-09-26 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000300980 LAPSED 8:09-CV-02645-EAK-TBM US DIST CT MID DIST FL 2015-07-24 2022-05-30 $1,701.93 MANATEE COUNTY, 1112 MANATEE AVENUE WEST #969, BRADENTON, FL 34205

Court Cases

Title Case Number Docket Date Status
DAVID C. HILL as Trustee of the David C. Hill Revocable Trust, etc., et al. VS VERTEX DEVELOPMENT, LLC, et al. 4D2020-2147 2020-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA001172

Parties

Name Margaret Austin
Role Appellant
Status Active
Name Robert J. Weissman 1993 Revocable Trust u/d/t September 1, 1993
Role Appellant
Status Active
Name Susan Goldstone
Role Appellant
Status Active
Name Robert A. Goldstone Revocable Trust
Role Appellant
Status Active
Name Lore Moran Dodge
Role Appellant
Status Active
Name William and Margaret Austin Jr. Living Trust
Role Appellant
Status Active
Name Laura Weissman
Role Appellant
Status Active
Name Carol G. Weissman
Role Appellant
Status Active
Name Sarah W. Hill Revocable Trust U/A/D May 6, 1998
Role Appellant
Status Active
Name Robert J. Weissman
Role Appellant
Status Active
Name David C. Hill
Role Appellant
Status Active
Representations Louis E. Lozeau
Name William E. Austin, Jr.
Role Appellant
Status Active
Name Carol G. Weissman Revocable Trust dated u/d/t April 13, 2004
Role Appellant
Status Active
Name Sarah W. Hill
Role Appellant
Status Active
Name David C. Hill Revocable Trust U/A/D May 6, 1998
Role Appellant
Status Active
Name H. Shirley Robertson
Role Appellant
Status Active
Name Sarah G. Fish
Role Appellee
Status Active
Name Robert L. Fish
Role Appellee
Status Active
Name St. Lucie County,
Role Appellee
Status Active
Name VERTEX DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Joshua A. Goldstein, Keisha Hall, Katherine D. Barbieri, Gregory T. Stewart, Therese Ann Savona, Mary Doty Solik, Carly J. Schrader, Daniel S. McIntyre
Name Harbour Ridge Yacht & County Club, Inc.
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David C. Hill
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-12
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 David C. Hill
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vertex Development, LLC
Docket Date 2021-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/22/2021
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ HARBOUR RIDGE YACHT & COUNTRY CLUB, INC.
On Behalf Of Vertex Development, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/22/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Vertex Development, LLC
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of David C. Hill
Docket Date 2020-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David C. Hill
Docket Date 2020-12-07
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 David C. Hill
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 7, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 23, 2020. 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 2020-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,112 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vertex Development, LLC
Docket Date 2020-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David C. Hill
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David C. Hill
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State