Search icon

HOMES IN FLORIDA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HOMES IN FLORIDA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES IN FLORIDA INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 12 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: L05000006160
FEI/EIN Number 980480485

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

Address: 3152 VINELAND ROAD, UNIT 126, KISSIMMEE, FL, 34746, US
Mail Address: 3152 VINELAND ROAD, UNIT 126, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIDKA HOMES Agent 3152 VINELAND ROAD, KISSIMMEE, FL, 34746
ADKINS GARY Managing Member 3152 VINELAND ROAD UNIT 126, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 3152 VINELAND ROAD, UNIT 126, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2012-01-05 3152 VINELAND ROAD, UNIT 126, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 3152 VINELAND ROAD, UNIT 126, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2010-05-05 SNIDKA HOMES -

Court Cases

Title Case Number Docket Date Status
EDWARD MICHAEL SCHLEIN AND KAY C. SCHLEIN VS UNITED GENERAL TITLE INSURANCE COMPANY, ET AL. 5D2015-2816 2015-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
06-CA-1746

Parties

Name KAY C SCHLEIN
Role Appellant
Status Active
Name EDWARD MICHAEL SCHLEIN
Role Appellant
Status Active
Representations Christopher V. Carlyle, John N. Bogdanoff
Name UNITED GENERAL TITLE INSURANCE
Role Appellee
Status Active
Representations PAUL E. DEHART, Robert M. Coplen, MURRAY BEATTS, ELIZABETH FITZGERALD, MARY BOOTH RATANARUKA
Name LAKE TITLE GROUP, INC.
Role Appellee
Status Active
Name HOMES IN FLORIDA INTERNATIONAL, LLC
Role Appellee
Status Active
Name LAKESIDE INVESTMENT PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/5
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/26
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (128 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ ANS BRF W/IN 10 DAYS OF SUPP ROA
Docket Date 2016-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/4 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-01-14
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 EDWARD MICHAEL SCHLEIN
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/13
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (925 pages)
Docket Date 2015-11-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/14
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2015-10-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF DUE 11/13
Docket Date 2015-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-10-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/13
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-10-21
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/15
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
LC Voluntary Dissolution 2013-12-12
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-20
Reg. Agent Change 2006-06-26
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State