Entity Name: | FL SPRING HILL CORTEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | M19000002822 |
FEI/EIN Number | 833849554 |
Address: | 201 RIVERPLACE, SUITE 400, GREENVILLE, SC, 29601 |
Mail Address: | 201 RIVERPLACE, SUITE 400, GREENVILLE, SC, 29601 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WILSON PHILIP J | Manager | 201 RIVERPLACE, SUITE 400, GREENVILLE, SC, 29601 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL ARMSTRONG AND CONGETA ARMSTRONG VS FL SPRING HILL CORTEZ, LLC | 5D2023-1839 | 2023-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Armstrong |
Role | Appellant |
Status | Active |
Name | Congeta Armstrong |
Role | Appellant |
Status | Active |
Name | FL SPRING HILL CORTEZ, LLC |
Role | Appellee |
Status | Active |
Representations | Charles A. Buford, Joseph Southron |
Name | Hon. Kurt Hitzemann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2023-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AAS' FILE RESPONSE W/IN 10 DYS TO AE MOT DISMISS |
Docket Date | 2023-06-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | FL Spring Hill Cortez, LLC |
Docket Date | 2023-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/22/23 |
On Behalf Of | Michael Armstrong |
Docket Date | 2023-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-02 |
Foreign Limited | 2019-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State