Entity Name: | SOUTHERN HILLS LIMITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2015 (10 years ago) |
Document Number: | F07000003715 |
FEI/EIN Number | 591811557 |
Address: | 23 SE 12th Terrace, ocala, FL, 34471, US |
Mail Address: | PO Box 409, Boyce, VA, 22620, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
Walters Raven | Agent | 12644 SW 16th Ave, Ocala, FL, 34473 |
Name | Role | Address |
---|---|---|
WALTERS RICHARD LII | President | 23 SE 12th Terrace, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
WALTERS RICHARD LII | Chairman | 23 SE 12th Terrace, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 23 SE 12th Terrace, ocala, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 23 SE 12th Terrace, ocala, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 12644 SW 16th Ave, Ocala, FL 34473 | No data |
REINSTATEMENT | 2015-05-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-13 | Walters, Raven | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Margo Adelwerth, Appellant(s), v. Southern Hills Limited, Inc., Appellee(s). | 5D2024-2796 | 2024-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Margo Adelwerth |
Role | Appellant |
Status | Active |
Representations | David S Romanik |
Name | SOUTHERN HILLS LIMITED INC. |
Role | Appellee |
Status | Active |
Representations | Paul John Guilfoil |
Name | Hon. Lori Cotton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Margo Adelwerth |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-10-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Margo Adelwerth |
Docket Date | 2024-10-15 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 10/6/2024 |
On Behalf Of | Margo Adelwerth |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State