Search icon

SOUTHEAST SPREADING PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
Shirey Shane A Agent 6089 Janes Ln, Naples, FL, 34109

President

Name Role Address
SHIREY SHANE President 6089 Janes Ln, Naples, FL, 34109

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-000834

Parties

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.

Documents

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