Search icon

UNIVERSITY GROVES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY GROVES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITY GROVES DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2015 (10 years ago)
Document Number: L02000033583
FEI/EIN Number 510459781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1767 Lakewood Ranch Blvd # 361, Bradenton, FL, 34211, US
Mail Address: 1767 Lakewood Ranch Blvd # 361, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Walter G Manager 1767 Lakewood Ranch Blvd # 361, Bradenton, FL, 34211
SHARP LEMUEL III Manager 4987 Windsor Park, Sarasota, FL, 34235
PHELPS HEIDI Agent 4987 Windsor Park, Sarasota, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1767 Lakewood Ranch Blvd # 361, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-04-29 1767 Lakewood Ranch Blvd # 361, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4987 Windsor Park, Sarasota, FL 34235 -
LC AMENDMENT 2015-09-17 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 PHELPS, HEIDI -

Court Cases

Title Case Number Docket Date Status
ROYAL PALMS OF SARASOTA, L L C VS ORION BANK, ET AL 2D2012-1549 2012-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-CA-1922

Parties

Name ROYAL PALMS OF SARASOTA, L L C
Role Appellant
Status Active
Representations ANDREA FLYNN MOGENSEN, ESQ.
Name HARP SARASOTA, L L C
Role Appellee
Status Active
Name WACHOVIA BANK
Role Appellee
Status Active
Name BOAZ TEPPER
Role Appellee
Status Active
Name WHITNEY NATIONAL BANK
Role Appellee
Status Active
Name AVIHAI HARPAZ
Role Appellee
Status Active
Name ORION BANK
Role Appellee
Status Active
Representations JASON DANIEL JOFFE, ESQ., DONALD D. CLARK, ESQ., CHARLES F. JOHNSON, I I I, ESQ., TRACI H. ROLLINS, ESQ., ROBERT P. WATROUS, ESQ.
Name NORGASH L L C
Role Appellee
Status Active
Name UNIVERSITY GROVES DEVELOPMENT, LLC
Role Appellee
Status Active
Name IBERIA BANK
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROYAL PALMS OF SARASOTA, L L C
Docket Date 2012-09-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/25/12
On Behalf Of ROYAL PALMS OF SARASOTA, L L C
Docket Date 2012-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES DUBENSKY
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ORION BANK
Docket Date 2012-08-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
Docket Date 2012-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ROYAL PALMS OF SARASOTA, L L C
Docket Date 2012-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ 3 VOLS OF APPENDICES emailed 08/13/12
On Behalf Of ORION BANK
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORION BANK
Docket Date 2012-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROYAL PALMS OF SARASOTA, L L C
Docket Date 2012-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/03/12
On Behalf Of ROYAL PALMS OF SARASOTA, L L C
Docket Date 2012-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-07
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 ROYAL PALMS OF SARASOTA, L L C
Docket Date 2012-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORION BANK
Docket Date 2012-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROYAL PALMS OF SARASOTA, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08
LC Amendment 2015-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State