Entity Name: | SOUTHEAST SPREADING PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | M11000004333 |
FEI/EIN Number | 20-4623387 |
Address: | 6089 Janes Ln, Naples, FL, 34109, US |
Mail Address: | 6089 Janes Ln, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Shirey Shane A | Agent | 6089 Janes Ln, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
SHIREY SHANE | President | 6089 Janes Ln, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 6089 Janes Ln, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 6089 Janes Ln, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 6089 Janes Ln, Naples, FL 34109 | No data |
REINSTATEMENT | 2019-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Shirey, Shane A | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES HUSSEY VS SOUTHEAST SPREADING COMPANY, LLC, SOUTHEAST PINESTRAW, LLC AND SOUTHEAST SPREADING PROPERTIES, LLC | 6D2023-4119 | 2023-12-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES HUSSEY |
Role | Appellant |
Status | Active |
Representations | JACK C. MORGAN, I I I, ESQ. |
Name | SOUTHEAST SPREADING COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | BRETT P. OWENS, ESQ., ANDREW FROMAN |
Name | SOUTHEAST SPREADING PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | SOUTHEAST PINESTRAW, LLC |
Role | Appellee |
Status | Active |
Name | HON. JAMES R. SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint notice of voluntary dismissal filed February 28, 2024, this appeal is dismissed. |
Docket Date | 2024-04-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2024-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2024-01-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2023-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2024-05-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-19 |
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 his initial brief is granted. The initial brief shall be served on or before April 1, 2024. For future requests of a similar nature, see Administrative Order 23-03. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-11 |
Foreign Limited | 2011-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State