Search icon

HIGHPOINTE DBR, LLC

Company Details

Entity Name: HIGHPOINTE DBR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: M13000004261
FEI/EIN Number 45-3686896
Address: 913 E. Gonzalez Street, Pensacola, FL, 32503, US
Mail Address: 913 E. Gonzalez Street, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: WYOMING

Agent

Name Role Address
LIBERIS CHARLES S Agent 212 W INTENDENCIA ST., PENSACOLA, FL, 32502

Manager

Name Role Address
LOVATO HALLEY S Manager 1215 E JACKSON ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-15 LIBERIS, CHARLES S No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 913 E. Gonzalez Street, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2016-04-20 913 E. Gonzalez Street, Pensacola, FL 32503 No data

Court Cases

Title Case Number Docket Date Status
Mary Ellen Hembree, as Trustee for the Mary Ellen Hembree Revocable Trust, dated March 7, 2018, Appellant(s) v. Highpointe DBR, LLC, a Florida Limited Liability Company, Appellee(s). 1D2024-0505 2024-02-26 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021-CA-002675

Parties

Name Mary Ellen Hembree
Role Appellant
Status Active
Representations Bruce Douglas Partington
Name Mary Ellen Hembree Revocable Trust, dated March 7, 2018
Role Appellant
Status Active
Representations Bruce Douglas Partington
Name HIGHPOINTE DBR, LLC
Role Appellee
Status Active
Representations Robert Alexander Andrade, Douglas Shane Woodward
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-08-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mary Ellen Hembree
View View File
Docket Date 2024-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Mary Ellen Hembree
Docket Date 2024-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary Ellen Hembree
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Highpointe DBR, LLC
View View File
Docket Date 2024-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mary Ellen Hembree
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-10
Type Response
Subtype Objection
Description Objection to motion for extension of time
On Behalf Of Highpointe DBR, LLC
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mary Ellen Hembree
Docket Date 2024-04-11
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Redacted- 267 pages
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 901 pages
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mary Ellen Hembree
Docket Date 2024-03-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Mary Ellen Hembree Revocable Trust, dated March 7, 2018

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State