Search icon

BURNETT HOLDINGS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BURNETT HOLDINGS, 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 2022 (3 years ago)
Branch of: BURNETT HOLDINGS, LLC, KENTUCKY (Company Number 0897756)
Document Number: M22000013315
FEI/EIN Number 471904510

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

Address: 10864 PEACOCK LANDING COURT, JACKSONVILLE, FL, 32218, US
Mail Address: 10864 PEACOCK LANDING COURT, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BURNETT BROOKS W Manager 10864 PEACOCK LANDING CT, JACKSONVILLE, FL, 32218
BURNETT BROOKS W Agent 10864 PEACOCK LANDING COURT, JACKSONVILLE, FL, 32218

Court Cases

Title Case Number Docket Date Status
Panama City Beach Hotel, LLC, PCBH Manager, Inc., Michel O. Provosty, and Webb M. Sowden, Appellant(s) v. Burnett Holdings, LLC, Dotco Energies, LLC, and PCJ Endeavors, LLC, Appellee(s). 1D2023-2034 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2016-CA-001293

Parties

Name PCBH MANAGER, INC.
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name Michel O. Provosty
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name Webb M. Sowden
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name PANAMA CITY BEACH HOTEL LLC
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name PCJ Endeavors, LLC
Role Appellee
Status Active
Representations Clifford C. Higby, Christopher H. Ezell, Michael C. Moody, Dean C. Gramlich
Name Dotco Energies, LLC
Role Appellee
Status Active
Representations Clifford C. Higby, Christopher H. Ezell, Michael C. Moody, Dean C. Gramlich
Name Hon. James Jefferson Goodman Jr.
Role Judge/Judicial Officer
Status Active
Name BURNETT HOLDINGS, LLC
Role Appellee
Status Active
Representations Clifford C. Higby, Christopher H. Ezell, Dean C. Gramlich, Michael C. Moody
Name John Stearle
Role Appellee
Status Active
Representations Dean C. Gramlich, Clifford C. Higby
Name Michael Halprin
Role Appellee
Status Active
Representations Dean C. Gramlich, Clifford C. Higby
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 135
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description amended Motion to Appear Pro Hac Vice for Michael Moody
On Behalf Of Dotco Energies, LLC
Docket Date 2023-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description amended Motion to Appear Pro Hac Vice for Michael Moody
On Behalf Of Dotco Energies, LLC
Docket Date 2023-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice For Michael Moody
On Behalf Of Dotco Energies, LLC
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal notice of filing, orders attached
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-08-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of PCBH Manager, Inc.
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
Foreign Limited 2022-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State