Search icon

LAND DEVELOPMENT GROUP, L.L.C.

Company Details

Entity Name: LAND DEVELOPMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000016078
FEI/EIN Number 043697548
Address: 6900 Daniels Pkwy 29, 385, Fort Myers, FL, 33912, US
Mail Address: PO Box 2505, Bonita Springs, FL, 34133, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sloman Linda J Agent 9017 Falcon Pointe Loop, Fort Myers, FL, 33912

Mgrm

Name Role Address
DJamoos Joseph Mgrm PO Box 2505, Bonita Springs, FL, 34133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-17 Sloman, Linda J No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 9017 Falcon Pointe Loop, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 6900 Daniels Pkwy 29, 385, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2014-04-22 6900 Daniels Pkwy 29, 385, Fort Myers, FL 33912 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
O B FLORIDA C R E HOLDINGS, L L C & IBERIABANK VS H G COCONUT, L L C, ET AL., 2D2016-2509 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-50720

Parties

Name IBERIA BANK
Role Appellant
Status Active
Name O B FLORIDA C R E HOLDINGS, L L C
Role Appellant
Status Active
Representations MELISSA A. CAMPBELL, ESQ., JOHANNA CASTELLON - VEGA, ESQ., JAVIER J. RODRIGUEZ, ESQ., FREDDY X. MUNOZ, ESQ., LAURIE M. RILEY, ESQ.
Name LAND DEVELOPMENT GROUP, L.L.C.
Role Appellee
Status Active
Name H G COCONUT, L L C
Role Appellee
Status Active
Representations KARL GEERCKEN, ESQ., ANDREW TUCK, ESQ., MAX MARKS, ESQ., ANDREW I. SOLIS, ESQ., MICHAEL R. D' ONOFRIO, ESQ., MARIE A. BORLAND, ESQ., JONATHAN D. PARENTE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2017-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 01/20/17 (GENERAL REAL ESTATE CORPORATION ("GREC"),
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 01/16/17 (OB FLORIDA CRE HOLDINGS, LLC, and IBERIABANK)
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 01/16/17 (GENERAL REAL ESTATE CORPORATION ("GREC")
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of H G COCONUT, L L C
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/23/16
On Behalf Of H G COCONUT, L L C
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANT,GENERAL REAL ESTATE CORPORATION
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTS/PLAINTIFFSOB FLORIDA CRE HOLDINGS, LLC and IBERIABANK
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 09/29/16 (GENERAL REAL ESTATE CORPORATION ("GREC")
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/14/16 (GENERAL REAL ESTATE CORPORATION ("GREC"))
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/14/16 (OB FLORIDA CRE HOLDINGS, LLC, and IBERIABANK)
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-08-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee HG Coconut, LLC's motion to supplement the record is granted, and HG Coconut, LLC shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN **FTP**
Docket Date 2016-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of H G COCONUT, L L C
Docket Date 2016-07-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Tuck's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida Attorney Marie A. Borland with all submissions when serving foreign attorney Andrew Tuck with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2016-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of H G COCONUT, L L C
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H G COCONUT, L L C
Docket Date 2016-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C
Docket Date 2016-06-10
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2016-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of O B FLORIDA C R E HOLDINGS, L L C

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State