Entity Name: | LAKE EQUITY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L02000008578 |
FEI/EIN Number | 043639969 |
Address: | SWEETWATER RIDGE, 17239 CHATEAU PINE WAY, CLERMONT, FL, 34711 |
Mail Address: | JOHN S. PETTIT, 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALTER JAMES D | Agent | 3940 NW 16TH BLVD., BLDG B, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
PETTIT JOHN | Managing Member | 140 OLDFIELD ROAD, SHARPSBURG, GA, 30277 |
ROSSETTI MICHAEL V | Managing Member | 135 GOVERNERS SQ., STE B, FAYETTEVILLE, GA, 30215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-09 | SWEETWATER RIDGE, 17239 CHATEAU PINE WAY, CLERMONT, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2006-10-09 | SWEETWATER RIDGE, 17239 CHATEAU PINE WAY, CLERMONT, FL 34711 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900021632 | LAPSED | 2008 CA 003242 | CIR CRT 5 JUD CIR LAKE CTY FL | 2008-11-10 | 2013-11-20 | $240190.56 | MARK F. KELLY, CHRISTOPHER R. KOZOL AND ANN T. KOZOL, 734 NE 7TH AVENUE, FORT LAUDERDALE, FL 33304 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., AS SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., AS SUCCESSOR IN INTEREST TO LAKE EQUITY PARTNERS, LLC, AND ROOF COMMANDER, INC. | 5D2023-1226 | 2023-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Jeremy Stilwell |
Name | THE RYLAND GROUP, INC. |
Role | Appellee |
Status | Active |
Name | ROOF COMMANDER, INC. |
Role | Appellee |
Status | Active |
Name | LAKE EQUITY PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CALATLANTIC GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Thamir A.R. Kaddouri, Jr., Kevin D. Fowler, David M. Gersten, Hunter J. Daniel, Lauren Kerr, Eric R. Thompson, Penelope T. Rowlett, C. David Harper |
Docket Entries
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ REQUEST FOR OA STRICKEN AS UNTIMELY |
Docket Date | 2023-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT NOTICE OF AGREEMENT ON APPELLEE'S AUGUST 25, 2023MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2023-08-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ TO STRIKE REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2023-08-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ STRICKEN PER 8/29 ORDER |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-07-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-06-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2023-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/22/23 |
Docket Date | 2023-05-01 |
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 | Calatlantic Group, Inc. |
Docket Date | 2023-04-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/22/2023 |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-10-09 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-03-28 |
Florida Limited Liabilites | 2002-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State