SAVANNAH SPRINGS LLC - Florida Company Profile

Entity Name: | SAVANNAH SPRINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Dec 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L00000016342 |
FEI/EIN Number | 651116143 |
Address: | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL, 33156 |
Mail Address: | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL, 33156 |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABCOCK CALVIN H | Manager | 9200 S DADELAND BLVD #103, MIAMI, FL, 33156 |
BABCOCK CALVIN H | Agent | 9200 S DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-19 | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kendra Lyles, Appellant(s) v. Richman Property Services, Inc., as Manager for Savannah Springs, Appellee(s). | 5D2023-2649 | 2023-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kendra Lyles |
Role | Appellant |
Status | Active |
Name | RICHMAN PROPERTY SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Dale G. Westling, Sr. |
Name | SAVANNAH SPRINGS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Dawn K. Hudson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | "Motion for Order reverse Dismissal Resume continuance of Schedule Hearing with Jury Trial" |
On Behalf Of | Kendra Lyles |
Docket Date | 2024-01-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ SECOND AMENDED MOT W/I 10 DAYS |
Docket Date | 2024-01-16 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AMENDED; PER 11/06 ORDER; "MOTION TO REOPEN ALL THE NOTICE OF APPEAL" STRICKEN PER 1/19 ORDER |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT STRICKEN |
Docket Date | 2023-11-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ STRICKEN PER 11/6 ORDER |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-11-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 08/23 ORDER |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-10-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-10-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-08-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-08-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/21/23 |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | 8/26 MOTION FOR ORDER TREATED AS MOTION TO REINSTATE AND DENIED |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-03-25 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-09-13 |
Florida Limited Liabilites | 2000-12-29 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State