Search icon

EQUITY ESTATES WATERSOUND, LLC - Florida Company Profile

Company Details

Entity Name: EQUITY ESTATES WATERSOUND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 21 Dec 2020 (4 years ago)
Document Number: M21000000087
FEI/EIN Number 47-0975675

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

Address: 4477 LEGENDARY DR STE 202, DESTIN, FL 32541
Mail Address: 4477 LEGENDARY DR STE 202, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PLEAT, DAVID B Agent 4477 LEGENDARY DR STE 202, DESTIN, FL 32541
MEKELBURG, PHILIP Member 750 HAMMOND DR, BLDG 6 STE 300 ATLANTA, GA 30328

Court Cases

Title Case Number Docket Date Status
Equity Estates Watersound, LLC and Equity Estates Fund II, LLC, Appellant(s) v. Watersound Beach Community Association, Inc. a Florida not-for-profit Corporation, Appellee(s). 1D2023-2010 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-442

Parties

Name EQUITY ESTATES WATERSOUND, LLC
Role Appellant
Status Active
Representations David Pleat
Name Equity Estates Fund II, LLC
Role Appellant
Status Active
Representations David Pleat
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name WATERSOUND BEACH COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gary A. Shipman, Michael Jonathan Henry

Docket Entries

Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Equity Estates Fund II, LLC
View View File
Docket Date 2024-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Watersound Beach Community Association, Inc.
Docket Date 2024-01-17
Type Record
Subtype Appendix
Description Appendix to AB
On Behalf Of Watersound Beach Community Association, Inc.
Docket Date 2024-01-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Watersound Beach Community Association, Inc.
View View File
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
On Behalf Of Watersound Beach Community Association, Inc.
Docket Date 2024-01-10
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Watersound Beach Community Association, Inc.
Docket Date 2024-01-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Watersound Beach Community Association, Inc.
Docket Date 2024-01-05
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 Watersound Beach Community Association, Inc.
Docket Date 2024-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Equity Estates Fund II, LLC
Docket Date 2023-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Equity Estates Fund II, LLC
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Equity Estates Fund II, LLC
View View File
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1035 pages
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 11/13/23
On Behalf Of Equity Estates Fund II, LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Equity Estates Fund II, LLC
Docket Date 2023-08-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-19
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 2023-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walton Clerk
Equity Estates Watersound, LLC and Equity Estates Fund II, LLC, Appellant(s) v. Watersound Beach Community Association, Inc., a Florida not-for-profit Corporation, Appellee(s). 1D2022-3852 2022-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-442

Parties

Name EQUITY ESTATES WATERSOUND, LLC
Role Appellant
Status Active
Representations David B. Pleat
Name Equity Estates Fund II, LLC
Role Appellant
Status Active
Name Hon. David W. Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active
Name WATERSOUND BEACH COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gary A. Shipman

Docket Entries

Docket Date 2022-12-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 30, 2022.
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ to 12/07 order
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 359 So. 3d 435
View View File
Docket Date 2023-03-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction *See Opinion from 4/19/23.*
On Behalf Of Watersound Beach Community Association, Inc.
Docket Date 2023-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2023-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2023-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees *See Opinion from 4/19/23.*
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2023-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 20 days 3/1/23
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 20 days
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2023-01-31
Type Record
Subtype Transcript
Description Transcript Received ~ 107 pages
On Behalf Of Hon. Alex Alford
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Init Brf Ext-w/o Prej Refile w/pos of Coun ~      Appellant's motion docketed January 31, 2023, for extension of time for service of the initial brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), by stating that the opposing counsel has been contacted and their position with regard to the motion.
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Equity Estates Watersound, LLC
Docket Date 2022-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the response, filed on December 15, 2022, the Court discharges the order to show cause, issued on December 7, 2022.
Docket Date 2022-12-07
Type Order
Subtype Order
Description Order ~ DISCHARGED 12/20Within ten days, Appellants shall show cause why the Court should not dismiss this appeal. It appears that claims remain pending below that are related to the claims pending on appeal. If Appellants refer to any pleading or order in the response, Appellants shall attach a copy of the document to the response. If Appellants fail to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Equity Estates Watersound, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
Foreign Limited 2020-12-21

Date of last update: 14 Feb 2025

Sources: Florida Department of State