Search icon

LYONS HERITAGE TAMPA, LLC

Company Details

Entity Name: LYONS HERITAGE TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2004 (20 years ago)
Document Number: L04000092570
FEI/EIN Number 201990526
Address: 19508 SHUMARD OAK DRIVE,, LAND O LAKES, FL, 34638, US
Mail Address: 4300 Ford Street unit 105, FORT MYERS, FL, 33916, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS BOBBY R Agent 19508 SHUMARD OAK DRIVE,, LAND O LAKES, FL, 34638

Manager

Name Role Address
LYONS BOBBY R Manager 4300 Ford Street unit 105, FORT MYERS, FL, 33916
LYONS NORMA L Manager 4300 Ford Street unit 105, FORT MYERS, FL, 33916
ROSE TIMOTHY W Manager 4300 Ford Street unit 105, FORT MYERS, FL, 33916
GARTON LORI Manager 19508 SHUMARD OAK DRIVE,, LAND O LAKES, FL, 34638
LYONS HOLDING, INC. Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073502 ARTHUR RUTENBERG HOMES ACTIVE 2019-07-03 2029-12-31 No data 19508 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 19508 SHUMARD OAK DRIVE,, SUITE 102, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2020-01-20 19508 SHUMARD OAK DRIVE,, SUITE 102, LAND O LAKES, FL 34638 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 19508 SHUMARD OAK DRIVE,, SUITE 102, LAND O LAKES, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2009-04-06 LYONS, BOBBY R No data

Court Cases

Title Case Number Docket Date Status
LYONS HERITAGE TAMPA, LLC, Appellant(s) v. OLUROTIMI PHILLIPS AND JACQUELINE PHILLIPS, Appellee(s). 2D2023-1313 2023-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-1551

Parties

Name LYONS HERITAGE TAMPA, LLC
Role Appellant
Status Active
Representations TIMOTHY BROWN, ESQ., Adam Saul Bild, Esq.
Name OLUROTIMI PHILLIPS
Role Appellee
Status Active
Representations JAMES PATTERSON, ESQ., GEORGE F. HARDER, ESQ.
Name JACQUELINE PHILLIPS
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2023-09-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike is granted. Appellees' answer brief and appendix arestricken. The amended answer brief and appendix are accepted as filed.
Docket Date 2023-09-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of OLUROTIMI PHILLIPS
Docket Date 2023-09-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OLUROTIMI PHILLIPS
Docket Date 2023-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.With the amended brief, Appellee shall file a separate appendix that complieswith rule 9.220(b), (c).
Docket Date 2023-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of OLUROTIMI PHILLIPS
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD MOE - 5467 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2023-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 21, 2023, order to show cause is hereby discharged.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2023-06-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 6/22/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LYONS HERITAGE TAMPA, LLC
LYONS HERITAGE TAMPA, LLC VS OLUROTIMI PHILLIPS AND JACQUELINE PHILLIPS 2D2022-2662 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-1551

Parties

Name LYONS HERITAGE TAMPA, LLC
Role Appellant
Status Active
Representations Adam Saul Bild, Esq., CORNELIUS C. DEMPS, ESQ., TIMOTHY BROWN, ESQ.
Name OLUROTIMI PHILLIPS
Role Appellee
Status Active
Representations GEORGE F. HARDER, ESQ., JAMES PATTERSON, ESQ.
Name JACQUELINE PHILLIPS
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification is denied.
Docket Date 2022-10-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2022-10-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Lucas, and Stargel
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2022-08-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE DATED AUGUST 16, 2022
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2022-08-16
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 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LYONS HERITAGE TAMPA, LLC
LYONS HERITAGE TAMPA, LLC VS OLUROTIMI PHILLIPS AND JACQUELINE PHILLIPS 2D2020-3131 2020-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-001551

Parties

Name LYONS HERITAGE TAMPA, LLC
Role Appellant
Status Active
Representations TIMOTHY BROWN, ESQ., CORNELIUS C. DEMPS, ESQ., Adam Saul Bild, Esq.
Name OLUROTIMI PHILLIPS
Role Appellee
Status Active
Representations GEORGE F. HARDER, ESQ., JAMES PATTERSON, ESQ.
Name JACQUELINE PHILLIPS
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2021-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 454 PAGES
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2020-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LYONS HERITAGE TAMPA, LLC
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State