Search icon

RUBEN-HOLLAND DEVELOPMENT, LLC

Company Details

Entity Name: RUBEN-HOLLAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L05000007937
FEI/EIN Number 202255658
Address: 751 Frederick Street, Hanover, PA, 17331, US
Mail Address: P.O. Box 11467, Bradenton, FL, 34282, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
HOLLAND ROGER L Manager P.O. Box 11467, Bradenton, FL, 34282

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 7901 4TH ST N, SUITE 111, STE 301, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 REGISTERED AGENTS INC. No data
LC STMNT OF RA/RO CHG 2021-04-12 No data No data
LC STMNT OF RA/RO CHG 2016-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 751 Frederick Street, Hanover, PA 17331 No data
CHANGE OF MAILING ADDRESS 2013-04-23 751 Frederick Street, Hanover, PA 17331 No data
LC AMENDED AND RESTATED ARTICLES 2007-05-29 No data No data

Court Cases

Title Case Number Docket Date Status
RUBEN-HOLLAND DEVELOPMENT, LLC VS PACIFICA LOAN FIVE, LLC 2D2022-0162 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-1406

Parties

Name RUBEN-HOLLAND DEVELOPMENT, LLC
Role Appellant
Status Active
Representations AMANDA R. KISON, ESQ., MORGAN R. BENTLEY, ESQ., DAVID A. WALLACE, ESQ.
Name PACIFICA LOAN FIVE LLC
Role Appellee
Status Active
Representations MICHAEL S. PROVENZALE, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PACIFICA LOAN FIVE, LLC
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RUBEN-HOLLAND DEVELOPMENT, LLC
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RUBEN-HOLLAND DEVELOPMENT, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-14
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 2022-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RUBEN-HOLLAND DEVELOPMENT, LLC
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - REDACTED - 1702 PAGES

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-20
CORLCRACHG 2021-04-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State