Search icon

PREMIER HOMES OF NORTH FLORIDA INC

Company Details

Entity Name: PREMIER HOMES OF NORTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000006830
FEI/EIN Number 37-1749000
Address: 542176 US Hwy 1, CALLAHAN, FL, 32011, US
Mail Address: 75153 EDWARDS RD, YULEE, FL, 32097, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER KENNETH WJR Agent 75153 EDWARDS RD, YULEE, FL, 32097

President

Name Role Address
HUNTER KENNETH WJR President 75153 EDWARDS RD, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-28 542176 US Hwy 1, CALLAHAN, FL 32011 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 75153 EDWARDS RD, YULEE, FL 32097 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 542176 US Hwy 1, CALLAHAN, FL 32011 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000268666 ACTIVE 2019-CA-8294 FOURTH JUDICIAL CIRCUIT 2022-04-18 2027-06-06 $415,438.78 JAY AND SHANNA GARDNER, 5216 FOREST TRAIL RD, JACKSONVILLE, FL 32234

Court Cases

Title Case Number Docket Date Status
Jamie M. Hunter, Appellant(s) v. Kenneth W. Hunter, Jr., Premier Homes of North Florida, Inc., and 2834 Investments, LLC, Appellee(s). 5D2023-1818 2023-05-22 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2020-DR-000293

Parties

Name Jamie M. Hunter
Role Appellant
Status Active
Representations Stephanie A. Sussman, Katherine B. Johnson
Name PREMIER HOMES OF NORTH FLORIDA INC
Role Appellee
Status Active
Name 2834 INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Lester Bass
Role Judge/Judicial Officer
Status Active
Name Clerk Nassau
Role Lower Tribunal Clerk
Status Active
Name Kenneth W. Hunter, Jr.
Role Appellee
Status Active
Representations Herbert Todd Sussman, Rebecca Bowen Creed, Homer A.C. Bliss, Dimitrios A. Peteves

Docket Entries

Docket Date 2023-06-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rebecca Bowen Creed 0975109
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/12
On Behalf Of Jamie M. Hunter
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/29
On Behalf Of Jamie M. Hunter
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2365 PAGES
On Behalf Of Clerk Nassau
Docket Date 2023-06-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jamie M. Hunter
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 5/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jamie M. Hunter
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/6
On Behalf Of Jamie M. Hunter
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, KENNETH W. HUNTER, JR.
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/5 FOR AE, KENNETH W. HUNTER, JR.
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2024-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PREMIER HOMES OF NORTH FLORIDA, INC., AND 2834 INVESTMENTS, LLC
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/2
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-12-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, K. HUNTER, JR)
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, PREMIER HOMES)
On Behalf Of Kenneth W. Hunter, Jr.
Docket Date 2023-12-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Jamie M. Hunter
Docket Date 2023-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jamie M. Hunter
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jamie M. Hunter
Docket Date 2023-12-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Jamie M. Hunter
Docket Date 2023-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 196 PAGES
On Behalf Of Clerk Nassau
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/4; IB W/IN 5 DYS
Docket Date 2023-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jamie M. Hunter
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/23
On Behalf Of Jamie M. Hunter
Docket Date 2023-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-06-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/13; APPELLANT IS ADVISED THAT MULTIPLE EXT OF TIME FOR THE SAME FILING ARE DISCOURAGED; ABSENT EXTENUATING CIRCUMSTANCES ADDITIONAL EXT OF TIME WILL BE DENIED
Docket Date 2023-10-12
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 Jamie M. Hunter
Docket Date 2023-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stephanie A. Sussman 0042537
On Behalf Of Jamie M. Hunter
Docket Date 2023-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Herbert Todd Sussman 0306320
On Behalf Of Kenneth W. Hunter, Jr.

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State