Search icon

HERITAGE OAKS, LLLP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERITAGE OAKS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 08 Jan 2015 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 02 Feb 2024 (2 years ago)
Document Number: A15000000015
FEI/EIN Number 87-4758681
Address: 4144 N Armenia Ave, Tampa, FL, 33607, US
Mail Address: 4144 N Armenia Ave, Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennings Todd AEsq. Agent 625 Court Street, Clearwater, FL, 33756

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JODEL RYAN
User ID:
P3159283

Unique Entity ID

Unique Entity ID:
P86GFK7VHLJ9
CAGE Code:
9M1K0
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2023-07-07

Commercial and government entity program

CAGE number:
9M1K0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-29

Contact Information

POC:
JODEL RYAN

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Jennings, Todd A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 625 Court Street, Suite 200, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 4144 N Armenia Ave, Ste 360, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-10-25 4144 N Armenia Ave, Ste 360, Tampa, FL 33607 -
LP AMENDMENT 2024-02-02 - -
LP AMENDMENT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN RESIDENTIAL DEVELOPMENT, LLC, PATRICK LAW, MADISON HIGHLANDS, LLC, JONATHON L. WOLF, BERKSHIRE SQUARE, LTD., HAWTHORNE PARK, LTD AND SOUTHWICK COMMONS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, HERITAGE OAKS, LLLP AND HTG ANDERSON TERRACE, LLC 5D2017-0491 2017-02-16 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6611RU

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6610RU

Parties

Name SOUTHWICK COMMONS, LTD.
Role Appellant
Status Active
Name HAWTHORNE PARK, LTD.
Role Appellant
Status Active
Name AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations PARIA HEETER, CRAIG D. VARN
Name MADISON HIGHLANDS, LLC
Role Appellant
Status Active
Name JONATHON L. WOLF
Role Appellant
Status Active
Name BERKSHIRE SQUARE, LTD.
Role Appellant
Status Active
Name PATRICK LAW, PLLC
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name HERITAGE OAKS, LLLP
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations CHRISTOPHER MCGUIRE, MAUREEN M. DAUGHTON, MICHAEL P. DONALDSON, HUGH BROWN
Name HTG ANDERSON TERRACE, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Docket Date 2017-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MAUREEN M DAUGHTON 0655805
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL P. DONALDSON 802761
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 2/16/17
On Behalf Of AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Docket Date 2017-02-16
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
LP Amendment 2024-02-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-20
LP Amendment 2020-09-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State