Search icon

ISLAND WALK STATION LLC - Florida Company Profile

Company Details

Entity Name: ISLAND WALK STATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2015 (10 years ago)
Document Number: M15000006546
FEI/EIN Number 61-1768085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Phillips Edison Grocery Center Operating P Sole 11501 Northlake Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 11501 Northlake Drive, Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2024-03-28 11501 Northlake Drive, Cincinnati, OH 45249 -

Court Cases

Title Case Number Docket Date Status
STARBUCKS CORPORATION D/B/A STARBUCKS COFFEE COMPANY VS SHERRY GOLD, CHRISTINE MAZZANTI WARD AND ISLAND WALK STATION, LLC, A FOR PROFIT CORPORATION 5D2023-0157 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2020-CA-109

Parties

Name Starbucks Coffee Company
Role Appellant
Status Active
Name STARBUCKS CORPORATION
Role Appellant
Status Active
Representations **DNU Meagan L. Logan DNU**, Meagan Lindsay Logan
Name ISLAND WALK STATION LLC
Role Appellee
Status Active
Name Christine Mazzanti Ward
Role Appellee
Status Active
Name Sherry Gold
Role Appellee
Status Active
Representations Meredith Abernathy Ross, Elizabeth Templeton Cardenas, Meredith A. Ross DNU, Curry G. Pajcic, Benjamin Edward Richard
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Sherry Gold
Docket Date 2023-01-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records ~
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE GOLD'S MOT ATTY FEES GRANTED
Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherry Gold
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Meagan L. Logan 0018062
On Behalf Of Starbucks Corporation
Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Starbucks Corporation
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for Sherry Gold
On Behalf Of Sherry Gold
Docket Date 2022-11-21
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 3/29 ORDER
Docket Date 2022-11-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 2 USB Drives) Exhibit 7 and Exhibit 9
Docket Date 2022-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2985 pages - AMENDED Supplement 1
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants Appellee’s motion for extension of time filed October 25, 2022. The Court extends time for preparation and transmittal of the supplemental record until on or before November 2, 2022. Appellee shall serve the answer brief within twenty days thereafter.The Court denies the motion for extension of time filed by the lower tribunal clerk for failure to indicate whether opposing counsel objects to the motion. See Fla. R. App. P. 9.330.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Sherry Gold
Docket Date 2022-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 pages - Supplement 1 (See Amended Supplement 1 10/28/22)
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellee Sherry Gold’s motion filed October 5, 2022, seeking to supplement the record on appeal with a copy of the transcript of the hearing held May 20, 2022, along with a copy of all exhibits introduced into evidence at trial. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before October 26, 2022. The Court extends time for service of the answer briefs to twenty days following transmittal of the supplemental record.
Docket Date 2022-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sherry Gold
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Starbucks Corporation
Docket Date 2022-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/30/22
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Starbucks Corporation
Docket Date 2022-08-16
Type Record
Subtype Transcript
Description Transcript Received ~ 785 pages
Docket Date 2022-07-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Starbucks Corporation
Docket Date 2022-06-30
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherry Gold
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 22, 2022.

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State