Entity Name: | JOHNSON ROAD DEVELOPMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Mar 2004 (21 years ago) |
Date of dissolution: | 05 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | L04000019216 |
FEI/EIN Number | 200841990 |
Mail Address: | P.O. Box 690997, Vero Beach, FL, 32969, US |
Address: | 625 66th Ave SW, Vero Beach, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERKINS WALTER TJr. | Agent | 625 66th AVENUE SW, VERO BEACH, FL, 32968 |
Name | Role | Address |
---|---|---|
LAWRENCE GAYLON MJr. | Auth | P.O. BOX 690997, VERO BEACH, FL, 32969 |
Name | Role | Address |
---|---|---|
JERKINS WALTER TJr. | Manager | P.O. BOX 690997, VERO BEACH, FL, 32969 |
MARONE JON F | Manager | P.O. BOX 690997, VERO BEACH, FL, 32969 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 625 66th AVENUE SW, VERO BEACH, FL 32968 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | JERKINS, WALTER T, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 625 66th Ave SW, Vero Beach, FL 32968 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 625 66th Ave SW, Vero Beach, FL 32968 | No data |
LC AMENDMENT | 2006-06-29 | No data | No data |
LC AMENDMENT | 2006-03-17 | No data | No data |
AMENDMENT | 2004-08-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC., Appellant(s) v. STONEYBROOK FARMS GROUP, LLC. et al., Appellee(s). | 4D2024-2553 | 2024-10-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Dwight Johnathan Rhodeback |
Name | Stoneybrook Farms Group, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Gerard Kissner, Jr., Savannah Jordan Harris Unruh, Paul O'Neil |
Name | Gaylon M. Lawrence, Jr. |
Role | Appellee |
Status | Active |
Name | Walter T. Jerkins |
Role | Appellee |
Status | Active |
Name | Jon F. Marone |
Role | Appellee |
Status | Active |
Name | Chad A. Kelly |
Role | Appellee |
Status | Active |
Name | Grady Welchel |
Role | Appellee |
Status | Active |
Name | Premier International Land Investments, LLC |
Role | Appellee |
Status | Active |
Name | Premier Citrus, LLC |
Role | Appellee |
Status | Active |
Name | Lockwood Land Acquisition Group, LLC |
Role | Appellee |
Status | Active |
Name | JOHNSON ROAD DEVELOPMENT GROUP LLC |
Role | Appellee |
Status | Active |
Name | GROW FLORIDA LAND, LLC |
Role | Appellee |
Status | Active |
Name | LIBERGATOR, LLC |
Role | Appellee |
Status | Active |
Name | Gulfstream Landscape Management of Indian River, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 2725 pages |
On Behalf Of | Indian River Clerk |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-11 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to January 9, 2025 |
Docket Date | 2024-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Stoney Brook Farm Property Owners' Association, Inc. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State