Search icon

LAND COMPANY OF OSCEOLA COUNTY, LLC

Company Details

Entity Name: LAND COMPANY OF OSCEOLA COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2004 (20 years ago)
Date of dissolution: 24 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L04000078128
FEI/EIN Number 010823169
Address: 22 NE 22nd Ave, Pompano Beach, FL, 33062, US
Mail Address: 22 NE 22nd Ave, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
FD DESTINY MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 22 NE 22nd Ave, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-29 22 NE 22nd Ave, Pompano Beach, FL 33062 No data
LC STMNT OF RA/RO CHG 2020-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1201 HAYS ST, ST. 100, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000682295 LAPSED 50-2011-CA-000221 PALM BEACH COUNTY CIVIL 2012-10-17 2018-04-08 $208,968.83 BC PEABODY CONSULTING, P.A., 509 GUISANDO DEAVILA, SUITE 100, TAMPA, FL 33613

Court Cases

Title Case Number Docket Date Status
AVP DESTINY, LLC VS FD DESTINY, LLC, et al. 4D2021-1315 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003227

Parties

Name AVP DESTINY, LLC
Role Petitioner
Status Active
Representations Mandell Sundarsingh
Name LAND COMPANY OF OSCEOLA COUNTY, LLC
Role Respondent
Status Active
Name Jonathan Deluca
Role Respondent
Status Active
Name Elisabeth Deluca
Role Respondent
Status Active
Name FD DESTINY, LLC
Role Respondent
Status Active
Representations Matthew Z. Zimmerman, Courtney Oakes, Seth J. Welner, Christopher N. Bellows, John R. Chapman, Suzanne Aldahan
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 12, 2021 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2021-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of AVP Destiny, LLC
Docket Date 2021-05-05
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a transcript of the March 11, 2021 hearing leading to the order on review. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FD Destiny, LLC
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of AVP Destiny, LLC
ANTHONY V. PUGLIESE, I I I, et al VS FD DESTINY, LLC., et al. 4D2018-0403 2018-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029903XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040295XXXXMB

Parties

Name ANTHONY V. PUGLIESE, I I I
Role Appellant
Status Active
Representations Marjorie Gadarian Graham, JOHN F. MARIANI
Name JOSEPH REAMER
Role Appellant
Status Active
Name ANTHONY V. PUGLIESE INC.
Role Appellant
Status Active
Name ANTHONY PUGLIESE, INC.
Role Appellant
Status Active
Name Elisabeth Deluca
Role Appellee
Status Active
Name FD DESTINY, LLC
Role Appellee
Status Active
Representations Christopher N. Bellows, JOHN F. MARIANI, John R. Chapman, Richard C. Hutchison, Rodolfo Sorondo, Jr., MARWAN E. PORTER, Anthony R. Yanez
Name LAND COMPANY OF OSCEOLA COUNTY, LLC
Role Appellee
Status Active
Name FREDERICK A DELUCA
Role Appellee
Status Active
Name Jonathan Deluca
Role Appellee
Status Active
Name DOCTOR'S ASSOCIATES INC.
Role Appellee
Status Active
Name FD DESITNY CREDIT, LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (L.T. NO. 502009CA040295) 92 PAGES
Docket Date 8888-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D16-3387, 4D17-2439 AND 4D18-403 ARE CONSOLIDATED FOR RECORD PURPOSES ONLY.***
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' October 17, 2018 motion for appellate attorney's fees is denied.
Docket Date 2018-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-10-29
Type Response
Subtype Response
Description Response ~ TO FD PARTIES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/13/2018
Docket Date 2018-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/29/2018**
On Behalf Of FD Destiny, LLC
Docket Date 2018-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FD Destiny, LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FD Destiny, LLC
Docket Date 2018-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/04/2018
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (ANSWER BRIEF)
On Behalf Of FD Destiny, LLC
Docket Date 2018-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/19/2018
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FD Destiny, LLC
Docket Date 2018-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/20/2018
Docket Date 2018-06-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-06-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 6/12/18**
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/22/2018
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 19, 2018 motion of Tricia P. Hoffler and Edmond, Lindsay & Hoffler, LLP, counsel for appellants AVP Destiny LLC and Anthony V. Pugliese, III, to withdraw as counsel is granted.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/23/2018
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 21, 2018 motion of Willie E. Gary, Esq. and Gary, Williams, Parenti, Watson & Gary PLLC, counsel for appellants Anthony V. Pugliese, III, Anthony V. Pugliese, Inc. and Joseph Reamer, to withdraw as counsel is granted.
Docket Date 2018-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ MASTER INDEX TO RECORD ON APPEAL
Docket Date 2018-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FD Destiny, LLC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 9, 2018 motion to consolidate for record purposes only is granted, and case numbers 4D16-3387, 4D17-2439, and 4D18-0403 are consolidated for record purposes only.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RICHARD C. HUTCHISON AND JOHN R. CHAPMAN
On Behalf Of FD Destiny, LLC
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2018-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2022-05-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-20
CORLCRACHG 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State