Search icon

LAKE EQUITY PARTNERS, LLC

Company Details

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

Agent

Name Role Address
SALTER JAMES D Agent 3940 NW 16TH BLVD., BLDG B, GAINESVILLE, FL, 32605

Managing Member

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

Events

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

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-1032

Parties

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

Documents

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