Search icon

PINE CONE MANAGEMENT, LLC

Company Details

Entity Name: PINE CONE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 18 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: M11000000209
FEI/EIN Number 27-1739491
Address: 142 PLATT ST., TAMPA, FL 33606
Mail Address: 142 PLATT ST., TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
MELENDI, JOSEPH EESQ. Agent 142 PLATT ST., TAMPA, FL 33606

Manager

Name Role Address
RICHERSON, ROBERT C Manager 142 PLATT ST., TAMPA, FL 33606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MOOSE INVESTMENTS OF TAMPA, LLC VS LARRY S. HYMAN, ET AL 2D2020-2172 2020-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-004075

Parties

Name MOOSE INVESTMENTS OF TAMPA, LLC
Role Appellant
Status Active
Representations EDWARD WILLIAM COLLINS, ESQ.
Name FLORIDA TRUCKING CO., INC.
Role Appellee
Status Active
Name TRAVELERS CASUALTY & SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name PINE CONE MANAGEMENT, LLC
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name FLORIDA EQUIPMENT CO., LLC
Role Appellee
Status Active
Name KEARNEY CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name LARRY S. HYMAN
Role Appellee
Status Active
Representations ALBERTA L. ADAMS, ESQ., MATTHEW G. DAVIS, ESQ.
Name BRIAN W. SEEGER
Role Appellee
Status Active
Name KEARNEY CONSTRUCTION CO., LLC
Role Appellee
Status Active
Name THE LAW OFFICE OF WILLIAM COLLINS, P.A.
Role Appellee
Status Active
Name BING CHARLES W. KEARNEY, JR.
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN SEE ORDER DATED 5/14/2021**
Docket Date 2021-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the voluntary dismissal of this case on May 12, 2021, the PCA dated May 14, 2021, is withdrawn.
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal of appeal filed May 7, 2021, is treated as a notice of voluntary dismissal and is granted. The appeal is dismissed.
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF CASE SETTLEMENT ANDJOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2021-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2021-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 1/28/21
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LARRY S. HYMAN
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND SUPPLEMENTAL NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF (Correcting deficiencies identified in Clerk's December 1, 2020 Order) 19 - AB DUE 12/11/20
On Behalf Of LARRY S. HYMAN
Docket Date 2020-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The stipulations for extension of time submitted by Appellee, Travelers Casualty & Surety Co. of America, on October 29, 2020, and November 30, 2020, are stricken. The number of days in the extension and the answer brief's due date do not correspond based on the October 23, 2020, service date of the initial brief.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LARRY S. HYMAN
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - AB DUE 12/4/20
On Behalf Of LARRY S. HYMAN
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 1130 PAGES
Docket Date 2020-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF NON-PAYMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/23/20
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC

Documents

Name Date
Foreign Limited 2011-01-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State