Search icon

LENNARD ROAD PARTNERS, LTD.

Company Details

Entity Name: LENNARD ROAD PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 09 Sep 2013 (11 years ago)
Document Number: A13000000486
FEI/EIN Number 37-1756159
Mail Address: 200 EAST CANTON AVENUE, SUITE 102, WINTER PARK, FL, 32789, US
Address: 9800 LENNARD ROAD, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900H29WW0DUFWFG65 A13000000486 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Clark & Albaugh, LLP, 700 West Morse Boulevard, Suite 101, Winter Park, US-FL, US, 32789
Headquarters 200 East Canton Avenue, Suite 102, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2020-04-03
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A13000000486

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092114 GROVE PARK APARTMENT HOMES ACTIVE 2015-09-08 2025-12-31 No data 200 E. CANTON AVE., SUITE 102, WINTER PARK, FL, 32789
G14000122098 GROVE PARK APARTMENTS ACTIVE 2014-12-05 2029-12-31 No data 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 CLARK & ALBAUGH PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1800 Town Plaza Court, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 9800 LENNARD ROAD, PORT ST. LUCIE, FL 34952 No data

Court Cases

Title Case Number Docket Date Status
BRIANA BARR, Appellant(s) v. LENNARD ROAD PARTNERS, LTD. AND CONCORD MANAGEMENT, LTD., Appellee(s). 4D2024-1511 2024-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA002060

Parties

Name Briana Barr
Role Appellant
Status Active
Representations Frank DiGiacomo, Salvatore DiGiacomo
Name LENNARD ROAD PARTNERS, LTD.
Role Appellee
Status Active
Representations Jason Villares, Michael Elias Brand, Scott Allan Cole, Carly Marissa Weiss
Name CONCORD MANAGEMENT, LTD.
Role Appellee
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 524 to 561
On Behalf Of Clerk - St. Lucie
Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/25/2024
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Briana Barr
Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 15, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/25/2024
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Briana Barr
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 10/27/2024
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Briana Barr
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 523 Pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Briana Barr
Docket Date 2024-07-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Denying Plaintiff's Motion for Rehearing and Reconsideration
On Behalf Of Briana Barr
Docket Date 2024-07-22
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within five (5) days from the date of this order, regarding the progress being made toward the disposition of the motion tolling rendition pending in the trial court.
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Briana Barr
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Briana Barr
View View File
Docket Date 2024-12-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 26, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-06-14
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State