Search icon

THE FOOTHILLS OF MOUNT DORA, LLC

Company Details

Entity Name: THE FOOTHILLS OF MOUNT DORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2000 (25 years ago)
Date of dissolution: 23 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (9 months ago)
Document Number: L00000003610
FEI/EIN Number 593636932
Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
Mail Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRENNAN JOHN M Agent 301 E PINE STREET, ORLANDO, FL, 32801

Manager

Name Role Address
PEACOCK WARNER Manager 1089 W. MORSE BLVD SUITE D, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-23 BRENNAN, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 301 E PINE STREET, SUITE 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
FOOTHILLS OF MOUNT DORA, LLC VS MS RIALTO STONYBROOK FL, LLC 5D2016-1113 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-1063-O

Parties

Name THE FOOTHILLS OF MOUNT DORA, LLC
Role Appellant
Status Active
Representations Jennifer R. Dixon, Terry C. Young, James S. Toscano
Name MS RIALTO STONYBROOK FL, LLC
Role Appellee
Status Active
Representations CHRISTOPHER L. GRIFFIN, C. David Harper, Adam R. Alaee
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ OA CANCELED
Docket Date 2017-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2017-04-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/14
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 1/24/17
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MS RIALTO STONYBROOK FL, LLC
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MS RIALTO STONYBROOK FL, LLC
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE W/I 20 DYS.
Docket Date 2016-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MS RIALTO STONYBROOK FL, LLC
Docket Date 2016-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 9/13 ORDER IS DISCHARGED
Docket Date 2016-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (28 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-09-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2016-08-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/28
On Behalf Of MS RIALTO STONYBROOK FL, LLC
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-07-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/3
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/29
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-06-23
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/19
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1283 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES DAVID HARPER 089583
On Behalf Of MS RIALTO STONYBROOK FL, LLC
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/16
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNIFER R. DIXON 0879851
On Behalf Of FOOTHILLS OF MOUNT DORA, LLC
Docket Date 2016-04-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State