Search icon

TUSCAN RIDGE, LLC

Company Details

Entity Name: TUSCAN RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000036429
FEI/EIN Number 161708376
Address: 1341 CHATFIELD PL, ORLANDO, FL, 32814, US
Mail Address: PO Box 149151, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTH KATHLEEN P Agent 1341 CHATFIELD PL, ORLANDO, FL, 32814

Managing Member

Name Role Address
BOOTH KATHLEEN P Managing Member 1341 CHATFIELD PL, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1341 CHATFIELD PL, ORLANDO, FL 32814 No data
CHANGE OF MAILING ADDRESS 2020-10-27 1341 CHATFIELD PL, ORLANDO, FL 32814 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 1341 CHATFIELD PL, ORLANDO, FL 32814 No data
REGISTERED AGENT NAME CHANGED 2010-07-13 BOOTH, KATHLEEN P No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH B. DOERR TRUST, ET AL. VS CENTRAL FLORIDA EXPRESSWAY AUTHORITY, ET AL. SC2014-1007 2014-05-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D13-1164

Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CA-006250-O

Parties

Name MINISTRY SYSTEMS, INC.
Role Petitioner
Status Active
Name JOSEPH B. DOERR, TRUST
Role Petitioner
Status Active
Representations Major B. Harding, JOE W FIXEL, CRAIG B. WILLIS
Name ORLANDO/ORANGE COUNTY EXPRESSW
Role Appellee
Status Withdrawn
Name CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Role Respondent
Status Active
Representations RICHARD NASH MILIAN, Beverly A. Pohl, EDGAR LOPEZ
Name TUSCAN RIDGE, LLC
Role Respondent
Status Active
Name HON. REGINALD KARL WHITEHEAD, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. EDDIE FERNANDEZ
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2015-11-05
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioners' motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2015-11-05
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ Based on the foregoing, we answer the rephrased certified question in the affirmative. We hold that when a condemning authority engages in tactics that cause excessive litigation, section 73.092(2) shall be used separately and additionally to calculate a reasonable attorney's fee for the hours expended which are attributable to defending against the excessive litigation or actions. This will result in an amount that must be added to the remainder of the fee calculated utilizing the benefits achieved formula delineated in section 73.092(1). This is a two-step process that results in a total fee that is based both on benefit and any excessive litigation. The decision of the Fifth District is quashed. This case is remanded with directions that the trial court conduct an evidentiary hearing to determine the total attorney's fees based on both the benefit and the portion of the work attributable to the excessive litigation and actions. It is so ordered.
Docket Date 2015-04-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-04-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioners' Motion for Permission to Provide Documents to Court at Oral Argument is hereby granted.
Docket Date 2015-04-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS PETITIONERS' MOTION FOR PERMISSION TO PROVIDEDOCUMENTS TO COURT AT ORAL ARGUMENT
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2015-01-27
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, April 7, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-01-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS PETITIONERS' REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2015-01-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioners' Motion for Permission to File Reply is hereby granted.
Docket Date 2014-12-31
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONSE IN OPPOSITION TO PETITIONERS' MOTIONFOR PERMISSION TO FILE A REPLY MEMORANDUMIN SUPPORT OF MOTION FOR ATTORNEYS' FEES
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2014-12-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS PETITIONERS' MOTION FOR PERMISSION TO FILE REPLY (W/REPLY TO RESPONSE ATTACHED)
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-12-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONSE IN OPPOSITION TOPETITIONERS' MOTION FOR ATTORNEYS' FEES
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2014-12-17
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JOSEPH B. DOERR, TRUST
View View File
Docket Date 2014-12-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-11-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 17, 2014, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2014-11-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ FILED AS PETITIONERS' MOTION FOR A THIRTY-DAY EXTENSION OF TIME IN WHICH TO FILE THE REPLY BRIEF
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-10-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
View View File
Docket Date 2014-09-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 29, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-09-17
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2014-09-12
Type Order
Subtype Appendix Amendment
Description ORDER-APPENDIX AMENDMENT GR ~ Petitioner's motion to file an amended appendix is hereby granted and the amended appendix to initial brief on the merits was filed with this Court on September 9, 2014. Petitioner's appendix which was filed with this Court on September 5, 2014, is hereby stricken.
Docket Date 2014-09-09
Type Motion
Subtype Appendix Amendment
Description MOTION-APPENDIX AMENDMENT ~ FILED AS PETITIONERS' MOTION FOR LEAVETO FILE A CORRECTED APPENDIX TO INITIAL BRIEF
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-09-09
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ CORRECTED APPENDIX TO INITIAL BRIEF
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-09-05
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF-MERITS ***STRICKEN. SEE ORDER DATED 09/12/2014***
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-09-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of JOSEPH B. DOERR, TRUST
View View File
Docket Date 2014-08-28
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 INDEX (DCA RECORD & BRIEFS), 1 VOL. CC PAPERS, 1 VOL. BRIEFS, 1 VOL. EVIDENCE (W/EXHIBITS) & 15 VOLS. RECORD (ELECTRONICALLY FILED)
Docket Date 2014-07-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 4, 2014, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-07-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-07-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before August 4, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before September 8, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Fifth District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2014-06-26
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ Respondent's Motion to Substitute Party is hereby granted. The style of the above case has been changed from Joseph B. Doerr Trust, et al. vs. Orlando/Orange County Expressway Authority, et al. to Joseph B. Doerr Trust, et al. vs. Central Florida Expressway Authority, et al.
Docket Date 2014-06-20
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS RESPONDENT'S MOTION TO SUBSTITUTE PARTY
On Behalf Of ORLANDO/ORANGE COUNTY EXPRESSW
Docket Date 2014-05-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of ORLANDO/ORANGE COUNTY EXPRESSW
Docket Date 2014-05-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-05-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of JOSEPH B. DOERR, TRUST
Docket Date 2014-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State