Search icon

VOLUSIA MALL, LLC - Florida Company Profile

Company Details

Entity Name: VOLUSIA MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUSIA MALL, 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 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2009 (16 years ago)
Document Number: L04000011963
FEI/EIN Number 621631880

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

Address: CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN, 37421-6000, US
Mail Address: CBL Center, Suite 500 - Tax Department, 2030 Hamilton Place Blvd, Chattanooga, TN, 37421-6000, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLUSIA MALL MEMBER SPE, LLC Manager CBL Center, Suite 500, Chattanooga, TN, 374216000
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 -
LC AMENDMENT 2009-06-19 - -
ARTICLES OF CORRECTION 2004-03-10 - -

Court Cases

Title Case Number Docket Date Status
Volusia Mall, LLC, CBL and Associates Management, Inc., Appellant(s), v. Jennifer Williams, Booker T. Williams, Jr. and Dillard's, Inc., Appellee(s). 5D2024-2351 2024-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-31757-CICI

Parties

Name VOLUSIA MALL, LLC
Role Appellant
Status Active
Representations Therese Ann Savona
Name CBL and Associates Management, Inc.
Role Appellant
Status Active
Name JENNIFER WILLIAMS LLC
Role Appellee
Status Active
Representations Arthur A Huggins, Jr., Philesha H. Huggins
Name Booker T. Williams, Jr.
Role Appellee
Status Active
Name Dillards, Inc.
Role Appellee
Status Active
Representations Michael Tyson
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ROA BY 12/4; INITIAL BRF W/IN 30 DAYS THEREOF.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Volusia Mall, LLC
Docket Date 2024-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/22/2024
Docket Date 2024-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal-8632 pages
On Behalf Of Volusia Clerk
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Volusia Mall, LLC
VOLUSIA MALL, LLC VS PRAETORIAN INSURANCE COMPANY 5D2016-4001 2016-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31757-CICI

Parties

Name VOLUSIA MALL, LLC
Role Appellant
Status Active
Representations M. JENNIFER MOORHEAD, SANDRA MANJASEK
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations David L. Sweat, JANE ANDERSON, JULIET FLEMING STAGE, Kansas R. Gooden
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-07-27
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-06-07
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ APPNDX TO RB IS STRICKEN.
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER TO MOT TO STRIKE
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-05-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-05-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ ***STRICKEN PER 6/7 ORDER***
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/4
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-04-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-04-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED INIT BRF W/I 10 DAYS
Docket Date 2017-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SUPP INIT BRF IS STRICKEN;AA W/I 10 DAYS....
Docket Date 2017-04-04
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ STRICKEN PER 4/5/17 ORDER
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (695 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/27
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2016-12-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KANSAS R. GOODEN 58707
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/16
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2016-11-28
Type Mediation
Subtype Other
Description Mediation Packet
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State