Search icon

EAGLE VISTA EQUITIES, LLC

Company Details

Entity Name: EAGLE VISTA EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2015 (10 years ago)
Date of dissolution: 26 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: M15000001194
FEI/EIN Number 47-2279884
Address: 2015 MANHATTAN BEACH BLVD #100, REDONDO BEACH, CA, 90278
Mail Address: 2015 MANHATTAN BEACH BLVD #100, REDONDO BEACH, CA, 90278
Place of Formation: CALIFORNIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
GEISER GREGORY Manager 2015 MANHATTAN BEACH BLVD #100, REDONDO BEACH, CA, 90278
WEHRLY GREGORY Manager 2015 MANHATTAN BEACH BLVD #100, REDONDO BEACH, CA, 90278
BRANDENBERGER WADE Manager 2015 MANHATTAN BEACH BLVD #100, REDONDO BEACH, CA, 90278

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
BEACON PARK PHASE II HOMEOWNERS ASSOCIATION, INC. VS EAGLE VISTA EQUITIES, LLC 5D2022-1077 2022-05-05 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-CC-000413-O

Parties

Name BEACON PARK PHASE II HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Scott D. Newsom
Name EAGLE VISTA EQUITIES, LLC
Role Respondent
Status Active
Representations Margaret E. Kozan, August J. Stanton, III
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-06-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2022-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
On Behalf Of Eagle Vista Equities, LLC
Docket Date 2022-05-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2022-05-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2022-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2022-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
BEACON PARK PHASE II HOMEOWNERS ASSOCIATION, INC. VS EAGLE VISTA EQUITIES, LLC 5D2021-0060 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-CC-000443-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000042-A-O

Parties

Name BEACON PARK PHASE II HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Scott D. Newsom
Name EAGLE VISTA EQUITIES, LLC
Role Appellee
Status Active
Representations Margaret E. Kozan, August J. Stanton, III
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WRITTEN OPINION
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT ATTY FEES DENIED
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER - SUMMARY FINAL JUDGMENT
Docket Date 2021-08-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/15 ORDER W/ SUMMARY FINAL JUDGMENT ATTACHED
On Behalf Of Eagle Vista Equities, LLC
Docket Date 2021-07-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ FOR 60 DAYS; AA TO FILE STATUS REPORT PRIOR TO EXPIRATION
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/2 ORDER
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 7/2 ORDER
On Behalf Of Eagle Vista Equities, LLC
Docket Date 2021-07-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DYS WHY NOT RELINQUISH JURIS...
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-02
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/24 ORDER
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/26
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eagle Vista Equities, LLC
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/24 ORDER
On Behalf Of Eagle Vista Equities, LLC
Docket Date 2021-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JT STIPULATION TO SUPPLEMENT AND/OR CORRECT ROA
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/22
Docket Date 2021-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eagle Vista Equities, LLC
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS *IB DUE 1/22 PER CC ORDER*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COUNTY COURT RECORD ON APPEAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Mediation
Subtype Other
Description Other ~ APPEALS TRANSFER AND PROGRESS DOCKET; ORDER GRANTING EXT OF TIME IB 01/22/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/28/20
On Behalf Of Beacon Park Phase II Homeowners Association, Inc.
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA

Documents

Name Date
WITHDRAWAL 2017-04-26
ANNUAL REPORT 2016-03-11
Foreign Limited 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State