Search icon

LEMKCO FLORIDA, INC.

Company Details

Entity Name: LEMKCO FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2023 (a year ago)
Document Number: F64598
FEI/EIN Number 59-2159127
Address: 10328 Fairchild Road, Spring Hill, FL 34608
Mail Address: 10328 Fairchild Road, Spring Hill, FL 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
LEMKCO FLORIDA, INC. Agent

Director

Name Role Address
Kahanyshyn, Michael J. Director 10328 Fairchild Road, Spring Hill, FL 34608
Kahanyshyn, May Director 10328 Fairchild Road, Spring Hill, FL 34608

President

Name Role Address
Kahanyshyn, Michael J. President 10328 Fairchild Road, Spring Hill, FL 34608

Vice President

Name Role Address
Kahanyshyn, May Vice President 10328 Fairchild Road, Spring Hill, FL 34608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-18 Lemkco Florida, Inc. No data
REINSTATEMENT 2019-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-22 10328 Fairchild Road, Spring Hill, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 10328 Fairchild Road, Spring Hill, FL 34608 No data
CHANGE OF MAILING ADDRESS 2017-11-22 10328 Fairchild Road, Spring Hill, FL 34608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000784771 TERMINATED 2016-11601-SP-05 DADE COUNTY COURT 2016-11-14 2021-12-12 $2057.45 COCA-COLA REFRESHMENTS USA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Court Cases

Title Case Number Docket Date Status
LEMKCO FLORIDA, INC., JAMES KAHANYSHYN, AND MAY KAHANYSHYN VS GOLF PROPERTIES OF FLORIDA, LLC 5D2024-0007 2024-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-001040

Parties

Name May Kahanyshyn
Role Appellant
Status Active
Name LEMKCO FLORIDA, INC.
Role Appellant
Status Active
Representations Duane Allan Daiker, Robert R. Warchola, C. Philip Campbell, Jr.
Name James Kahanyshyn
Role Appellant
Status Active
Name Golf Properties of Florida, LLC
Role Appellee
Status Active
Representations Joseph P. Kenny, Robert L. Chapman
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 1/18 MOTION IS DENIED AS MOOT; 1/3 ORDER IS W/DRAWN
Docket Date 2024-01-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED; DENIED PER 1/24 ORDER
On Behalf Of Lemkco Florida, Inc.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lemkco Florida, Inc.
Docket Date 2024-01-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Lemkco Florida, Inc.
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ SEE AMENDED MOTION
On Behalf Of Lemkco Florida, Inc.
Docket Date 2024-01-03
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; W/DRAWN PER 1/24 ORDER
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2/2024
On Behalf Of Lemkco Florida, Inc.
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2024-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEMKCO FLORIDA INC. VS GOLF PROPERTIES OF FLORIDA, LLC, AND HERNANDO COUNTY BOARD OF COUNTY COMMISSIONERS 5D2020-1873 2020-09-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-688

Parties

Name LEMKCO FLORIDA, INC.
Role Appellant
Status Active
Representations Henry G. Gyden
Name Hernando County Board of County Commissioners
Role Appellee
Status Active
Name Golf Properties of Florida, LLC
Role Appellee
Status Active
Representations Robert L. Chapman
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/03/20
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND VOL DISM W/IN 5 DAYS
Docket Date 2020-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/29 ORDER
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS MOOT
Docket Date 2020-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2020-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LEMKCO FLORIDA, INC., A FLORIDA CORPORATION, ET AL. VS GOLF PROPERTIES OF FLORIDA, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2018-3928 2018-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-1040-A-X

Parties

Name LEMKCO FLORIDA, INC.
Role Appellant
Status Active
Representations Henry G. Gyden, DAVID H. WALKOWIAK
Name Golf Properties of Florida, LLC
Role Appellee
Status Active
Representations Robert L. Chapman, JOHN RYAN YANT
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-09-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CHAPTER 11 BANKRUPTCY
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-10-25
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED RB BY 10/25
Docket Date 2019-10-15
Type Notice
Subtype Notice
Description Notice ~ OF OBJECTION OF AE TO AA'S MOTION FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/10.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2020-10-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/3
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/23
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 8/13
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/29
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-06-11
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-06-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF IB
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/1
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-05-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-05-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ & LAW FIRM AFFILIATION
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-05-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/3 MTN/EOT GRANTED; IB DUE 5/1.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-04-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS ONLY
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 4/2 MOTION TO DISMISS & EXT OF TIME FOR IB
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-04-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME AND MOTION TO CONSOLIDATE
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB AND APX W/IN 15 DAYS
Docket Date 2019-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING RELIEF FROM AUTOMATIC STAY
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-02-22
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS; 2/20 OTSC DISCHARGED
Docket Date 2019-02-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-02-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 2/22 ORDER
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/2018.
On Behalf Of Lemkco Florida, Inc.
LEMKCO FLORIDA, INC. VS GOLF PROPERTIES OF FLORIDA, LLC AND HERNANDO COUNTY BOARD OF COUNTY COMMISSIONERS 5D2018-3306 2018-10-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
18-CA-688

Parties

Name LEMKCO FLORIDA, INC.
Role Appellant
Status Active
Representations DAVID H. WALKOWIAK, Henry G. Gyden
Name Hernando County Board of County Commissioners
Role Appellee
Status Active
Name Golf Properties of Florida, LLC
Role Appellee
Status Active
Representations JOSEPH XAVIER DINOVO, Bryan D. Hull, Robert L. Chapman
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/20
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-04-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND MOT FOR EXTENSION OF TIME FOR IB - AMENDED MOTION
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-02
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ IB BY 5/2/19
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 166 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-04-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND MOT FOR EXTENSION OF TIME FOR IB; SEE AMENDED MOTION
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 15 DAYS
Docket Date 2019-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING RELIEF FROM AUTOMATIC STAY
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-02-04
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-02-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CHAPTER 11 BANKRUPTCY
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/10
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/3
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/23
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/14; IB W/IN 20 DAYS OF SROA
Docket Date 2019-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/29
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-05-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ & LAW FIRM AFFILIATION
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/25
Docket Date 2019-05-01
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2019-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Lemkco Florida, Inc.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT L. CHAPMAN 64748
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2018-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOSEPH XAVIER DINOVO 0928909
On Behalf Of Golf Properties of Florida, LLC
Docket Date 2018-10-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/18
On Behalf Of Lemkco Florida, Inc.
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-01-18
AMENDED ANNUAL REPORT 2017-11-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-12-10
AMENDED ANNUAL REPORT 2015-09-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State