Search icon

LAKE LINCOLN, LLC

Company Details

Entity Name: LAKE LINCOLN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: L03000032752
FEI/EIN Number 200230456
Address: 3050 N HORSESHOE DR, STE 105, NAPLES, FL, 34104, US
Mail Address: 3050 N HORSESHOE DR, STE 105, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGS WILLIAM T Agent 3050 N HORSESHOE DR, NAPLES, FL, 34104

Manager

Name Role
POWER HOLDING CORPORATION Manager

Events

Event Type Filed Date Value Description
MERGER 2012-06-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000123497
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 3050 N HORSESHOE DR, STE 105, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2006-05-02 3050 N HORSESHOE DR, STE 105, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 3050 N HORSESHOE DR, STE 105, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2004-02-24 HIGGS, WILLIAM T No data
NAME CHANGE AMENDMENT 2003-09-10 LAKE LINCOLN, LLC No data

Court Cases

Title Case Number Docket Date Status
LAKE LINCOLN, LLC VS MANATEE COUNTY, FLORIDA 2D2021-2826 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-3483

Parties

Name LAKE LINCOLN, LLC
Role Appellant
Status Active
Representations S. WILLIAM MOORE, ESQ., RYAN C. REESE, ESQ.
Name MANATEE COUNTY, FLORIDA
Role Appellee
Status Active
Representations WILLIAM E. CLAGUE, ESQ., WHITTNI M. HODGES, ESQ., CHRISTOPHER M. DE CARLO, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBIT - 1 DVD **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motions for rehearing and clarification are denied.
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING & CLARIFICATION
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2023-01-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2023-01-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2023-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees for count two under sections 73.092 and 73.131(2), Florida Statues (2022), is granted, and the trial court shall set fees in a reasonable amount. To the extent that the appellant seeks fees for count one under section 70.001(6)(c)1, Florida Statutes (2022), the motion is denied.The appellee's motion for appellate attorney's fees is denied.
Docket Date 2022-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 11, 2022, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Associate Senior Judge Bruce W. Jacobus. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2022-06-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2022-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY FEES
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 12, 2022 and May 13, 2022, July 7, 2022 through July 11, 2022, August 3, 2022 through August 10, 2022, September 29, 222 through October 3, 2022, October 14, 2022 through October 23, 2022
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2022-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 3, 2022 to June 14, 2022
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//8 - AB DUE 5/3/22
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/25/22
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - March 14, 2022, through March 21, 2022
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 3/24/22
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2022-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - IB DUE 1/6/22
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2021-11-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT - 1 DVD STORED IN VAULT
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED SNIFFEN, 12,395 PGS.
On Behalf Of MANATEE CLERK
Docket Date 2021-11-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LAKE LINCOLN, LLC
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LAKE LINCOLN, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State