Search icon

FLORIDA NETWORK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jun 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: M99000000985
FEI/EIN Number 593584700
Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US
Address: 4190 Belfort Rd, Suite 475, Attn Legal, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Atter Lenorae Vice President 4190 Belfort Rd, Jacksonville, FL, 32216
King Ann C President 4190 Belfort Rd, Jacksonville, FL, 32216
Benson Linda B Vice President 4190 Belfort Rd, Jacksonville, FL, 32216
Lindenmoyer Linda R Vice President 4190 BELFORT RD., SUITE 475, JACKSONVILLE, FL, 32216
Strandmo Dana D Secretary 6800 France Ave S, Edina, MN, 55435
Cohen Josh Vice President 4190 Belfort Rd, Jacksonville, FL, 32216

Unique Entity ID

CAGE Code:
5MTB7
UEI Expiration Date:
2018-10-31

Business Information

Doing Business As:
GIBRALTAR TITLE SERVICES
Division Name:
GIBRALTAR TITLE SERVICES
Activation Date:
2017-10-31
Initial Registration Date:
2009-08-12

Commercial and government entity program

CAGE number:
5MTB7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-02
CAGE Expiration:
2023-06-01

Contact Information

POC:
ALAN J COPERTINO

Form 5500 Series

Employer Identification Number (EIN):
593584700
Plan Year:
2016
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
58
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072481 FLORIDA NETWORK PROPERTY MANAGEMENT ACTIVE 2014-07-14 2029-12-31 - 4190 BELFORT ROAD, SUITE 475, JACKSONVILLE, FL, 32216
G14000059510 FLORIDA NETWORK PROPERTY MANAGEMENT EXPIRED 2014-06-13 2019-12-31 - 4190 BELFORT ROAD, SUITE 475, JACKSONVILLE, FL, 32216
G14000005894 BERKSHIRE HATHAWAY HOMESERVICES FLORIDA NETWORK REALTY ACTIVE 2014-01-16 2029-12-31 - 6800 FRANCE AVE S, SUITE 610, ATTN LEGAL, EDINA, MN, 55435
G14000003715 BHHS FLORIDA NETWORK REALTY ACTIVE 2014-01-10 2029-12-31 - 6800 FRANCE AVE S, SUITE 610, ATTN LEGAL, EDINA, MN, 55435
G09084900430 PRUDENTIAL COMMERCIAL REAL ESTATE EXPIRED 2009-03-25 2014-12-31 - 4190 BELFORT ROAD, SUITE 475, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 4190 Belfort Rd, Suite 475, Attn Legal, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 4190 Belfort Rd, Suite 475, Attn Legal, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2021-08-24 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2021-08-23 - -
LC STMNT OF RA/RO CHG 2019-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2016-05-20 - -
LC AMENDMENT 2012-02-17 - -
LC AMENDMENT 2011-06-30 - -
LC AMENDMENT 2010-02-17 - -

Court Cases

Title Case Number Docket Date Status
Michael W. Boles and Daria F. Boles, Appellant(s) v. St. Marks Pond Industrial, LLC, f/k/a St. Marks Pond Borrow Pit, LLC, Daniel Hill, Gregory Jones, Florida Network, LLC d/b/a Berkshire Hathaway Homeservices Florida Network Realty, and Gulfstream Design Group, LLC Appellee(s). 5D2023-3532 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-0828

Parties

Name Michael W. Boles
Role Appellant
Status Active
Representations Richard Q. Lewis, III
Name Daria F. Boles
Role Appellant
Status Active
Name Berkshire Hathaway Homeservices Florida Network Realty
Role Appellee
Status Active
Name St. Marks Pond Industrial, LLC
Role Appellee
Status Active
Representations J. Russell Collins
Name Daniel Hill
Role Appellee
Status Active
Name FLORIDA NETWORK LLC
Role Appellee
Status Active
Name Gregory Jones
Role Appellee
Status Active
Name ST. MARKS POND BORROW PIT LLC
Role Appellee
Status Active
Name Gulf Stream Design Group, LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Michael W. Boles
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION TO ALLOW ORAL ARGUMENT"
On Behalf Of Michael W. Boles
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael W. Boles
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW; LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-02-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of St. Marks Pond Industrial, LLC
Docket Date 2024-02-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AEs to respond to motion to stay
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION TO REVIEW PER 2/22 ORDER
On Behalf Of Michael W. Boles
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael W. Boles
Docket Date 2024-01-29
Type Record
Subtype Transcript
Description Transcript Received ~ 650 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/2023
On Behalf Of Michael W. Boles
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael W. Boles
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-08-23
AMENDED ANNUAL REPORT 2021-06-30
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-06-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP12PX75660
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-28
Description:
TITLE SERVICES
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
INP12PX11062
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-10.00
Base And Exercised Options Value:
-10.00
Base And All Options Value:
-10.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-01-27
Description:
THIS ACTION MODIFIES THE ORDER TO DEOBLIGATE $10.00 AND CLOSE THE ORDER OUT.
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Trademarks

Serial Number:
86215092
Mark:
HAVE HIGH EXPECTATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-03-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HAVE HIGH EXPECTATIONS

Goods And Services

For:
Residential real estate agency services
First Use:
2014-09-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Moving and relocation services, namely, planning and implementing moves of homes for others, and planning and project oversight of home moving for others
First Use:
2014-09-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State