Search icon

LAKE CITY MALL, LP

Company Details

Entity Name: LAKE CITY MALL, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 30 Aug 2011 (13 years ago)
Document Number: B11000000171
FEI/EIN Number 582664453
Address: 1190 INTERSTATE PARKWAY, AUGUSTA, GA, 30909
Mail Address: P.O. BOX 204227, AUGUSTA, GA, 30917
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1190 INTERSTATE PARKWAY, AUGUSTA, GA 30909 No data

Court Cases

Title Case Number Docket Date Status
SALINIA SHATTEEN AND SHELTON SHATTEEN VS STARBUCKS CORPORATION D/B/A STARBUCKS COFFEE COMPANY, AND LAKE CITY MALL, LP 5D2019-3658 2019-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004893-O

Parties

Name SHELTON SHATTEEN
Role Appellant
Status Active
Name SALINIA SHATTEEN
Role Appellant
Status Active
Representations Lance C. Rudzinski
Name Starbucks Coffee Company
Role Appellee
Status Active
Representations Debra Potter Klauber, Richard B. Schwamm
Name STARBUCKS CORPORATION
Role Appellee
Status Active
Name LAKE CITY MALL, LP
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STARBUCKS
On Behalf Of Starbucks Coffee Company
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/31
On Behalf Of Starbucks Coffee Company
Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IB BY 7/6; 6/15 OTSC IS DISCHARGED; 6/18 MOTION IS DENIED
Docket Date 2020-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1045 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE INITIAL BRIEF WITHOUT RECORD CITES AND FOR LEAVE TO AMEND
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED PER 6/24 ORDER
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-05-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS FILE RESPONSE
Docket Date 2020-05-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-03-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Dan H. Honeywell 123533
Docket Date 2020-03-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-03-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-01-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-01-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 1/13
Docket Date 2020-01-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LANCE C. RUDZINSKI 57018
On Behalf Of SALINIA SHATTEEN
Docket Date 2019-12-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/19
On Behalf Of SALINIA SHATTEEN
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State