HERITAGE OAKS, LLLP - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
Jennings Todd AEsq. | Agent | 625 Court Street, Clearwater, FL, 33756 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State