Search icon

COLLIER SANTA FE OWNER LLC

Company Details

Entity Name: COLLIER SANTA FE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: M11000006308
FEI/EIN Number 611669348
Address: 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
Mail Address: 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: DELAWARE

Agent

Name Role Address
COLLIER NATHAN S Agent 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Manager

Name Role Address
Collier Nathan S Manager 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Auth

Name Role Address
Clince Jennifer Auth 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
Tharpe Angela Auth 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
Rosenblatt Michael Auth 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
Blakemore Tim Auth 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Managing Member

Name Role
COLLIER SANTA FE MEMBER LLC Managing Member

Events

Event Type Filed Date Value Description
MERGER 2017-03-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000170027
REINSTATEMENT 2013-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Valerie Watson, Appellant(s) v. Collier Sante Fe Owner, LLC, a foreign limited liability company; Paradigm Properties Management Team, Inc., a Florida profit corporation; and Pressure Pros, Inc., a foreign profit corporation Appellee(s). 1D2023-0569 2023-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012021CA003278XXXXXX

Parties

Name PARADIGM PROPERTIES, LLC
Role Appellee
Status Active
Name PRESSURE PROS, INC.
Role Appellee
Status Active
Representations Gregory M. Shoemaker, Lindsay Beyer, Kasey Austin Feltner, Matthew C. Chavers
Name COLLIER SANTA FE OWNER LLC
Role Appellee
Status Active
Representations Jeffery Curry Close, Eric L. Leach
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Valerie Watson
Role Appellant
Status Active
Representations Dayna Maeder, Nicholas Ari Shannin, Carol B. Shannin

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 904
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Valerie Watson
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Valerie Watson
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time reply Brief 30 days/RB 11/10/23
On Behalf Of Valerie Watson
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PRESSURE PROS, INC.
View View File
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of COLLIER SANTA FE OWNER, LLC.
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance & designation of email addresses
On Behalf Of PRESSURE PROS, INC.
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 08/31/23
On Behalf Of COLLIER SANTA FE OWNER, LLC.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PRESSURE PROS, INC.
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Valerie Watson
View View File
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/IB 30 days 7/12/23
On Behalf Of Valerie Watson
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days - recognized 6/12
On Behalf Of Valerie Watson
Docket Date 2023-04-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -designation of email addresses
On Behalf Of COLLIER SANTA FE OWNER, LLC.
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal - 337 pages
Docket Date 2023-03-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Valerie Watson
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email addresses
On Behalf Of PRESSURE PROS, INC.
View View File
Docket Date 2023-03-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J.K. "Jess" Irby
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached
On Behalf Of Hon. J.K. "Jess" Irby
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
Merger 2017-03-30
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State