Search icon

LAMONT GARBER, LLC

Company Details

Entity Name: LAMONT GARBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2002 (23 years ago)
Document Number: L02000006561
FEI/EIN Number 300061444
Mail Address: PO BOX 580, WINTER PARK, FL, 32790, US
Address: 228 N PARK AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REIFF ANDREW L Agent 135 WEST CENTRAL BOULEVARD, ORLANDO, FL, 32801

Managing Member

Name Role Address
GARBER LAMONT Managing Member PO BOX 580, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1150 LOUISIANA AVE, BLDG 2, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-01-25 1150 LOUISIANA AVE, BLDG 2, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 135 WEST CENTRAL BOULEVARD, SUITE 730, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
GLENDA QUILLEN A/K/A GLENDA MAHANEY VS LAMONT GARBER, GARBER HOUSING RESORTS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION 5D2019-3517 2019-11-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
OGC19-0310

Circuit Court for the Fifth Judicial Circuit, Lake County
DOAH19-3429

Parties

Name Glenda Quillen
Role Appellant
Status Active
Name GARBER HOUSING RESORTS LLC
Role Appellee
Status Active
Name Department of Environmental
Role Appellee
Status Active
Name LAMONT GARBER, LLC
Role Appellee
Status Active
Representations Jeffrey Brown, Rebecca E. Rhoden, Tara L. Tedrow, McGregor Love, Chadwick Stevens
Name Clerk Division of Administrative
Role Appellee
Status Active

Docket Entries

Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-11
Type Response
Subtype Reply
Description REPLY ~ TO 2/3 RESPONSE
On Behalf Of Glenda Quillen
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Deny Reconsideration
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of LAMONT GARBER
Docket Date 2021-01-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND/OR REHEARING
On Behalf Of Glenda Quillen
Docket Date 2021-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AE, LAMONT GARBER AND GARBER HOUSING RESORTS, LCC
On Behalf Of Glenda Quillen
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, LAMONT GARBER AND GARBER HOUSING RESORTS, LCC
On Behalf Of LAMONT GARBER
Docket Date 2020-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S OBJECTIONS ARE NOTED
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO 5/5 MOTION FOR EOT TO FILE AB - GARBER HOUSING
On Behalf Of Glenda Quillen
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/6 (DEPARTMENT OF ENVIRONMENTAL); AB BY 7/6 (GARBER HOUSING)
Docket Date 2020-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DEPT OF ENVIRONMENTAL PROTECTION
On Behalf Of LAMONT GARBER
Docket Date 2020-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glenda Quillen
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAMONT GARBER
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 3/2/20 MOT TO SUPP IS DENIED
Docket Date 2020-03-13
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN DEPARTMENT'S RESPONSE TO MOT SUPP ROA
On Behalf Of LAMONT GARBER
Docket Date 2020-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LAMONT GARBER
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/3 ORDER TO MOT SUPP ROA
On Behalf Of LAMONT GARBER
Docket Date 2020-03-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS
Docket Date 2020-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Glenda Quillen
Docket Date 2020-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1097 PAGES
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/12 MOT FOR EXT GRANTED. IB DUE 4/9
Docket Date 2020-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Glenda Quillen
Docket Date 2020-01-16
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAMONT GARBER
Docket Date 2020-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ "RELATED CASE OR SIMILAR ISSUE"
On Behalf Of Glenda Quillen
Docket Date 2019-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT COPY OF AMENDED NOA (DUPLICATE) FILED BELOW 12/12/19
On Behalf Of Department of Environmental
Docket Date 2019-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATION OF NOTICE OF APPEAL
On Behalf Of Department of Environmental
Docket Date 2019-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Glenda Quillen
Docket Date 2019-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ AMEND NOA W/IN 10 DAYS
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PETITION FOR WRIT OF CERTIORARI TREATED AS NOA
On Behalf Of Glenda Quillen

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State