Search icon

EAU GALLIE ESTATES MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: EAU GALLIE ESTATES MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAU GALLIE ESTATES MOBILE HOME PARK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L05000019872
FEI/EIN Number 202390792

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

Address: 1100 ESTATES LANE, MELBOURNE, FL, 32934, US
Mail Address: 6400 TELEGRAPH RD,, BLOOMFIELD HILLS, MI, 48301, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERSTONE COMMUNITIES, LLC Manager -
Stackpoole Dawn Auth 6400 TELEGRAPH RD,, BLOOMFIELD HILLS, MI, 48301
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078011 THE MEADOWS MOBILE HOME PARK ACTIVE 2019-07-19 2029-12-31 - 6400 TELEGRAPH ROAD SUITE 2000, BLOOMFIELD TOWNSHIP, MI, 48301
G10000068914 THE MEADOWS MOBILE HOME PARK EXPIRED 2010-07-27 2015-12-31 - 2121 N.W. 29TH COURT, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-07-12 1100 ESTATES LANE, MELBOURNE, FL 32934 -
LC AMENDMENT 2014-08-15 - -
REGISTERED AGENT NAME CHANGED 2014-08-15 VCORP SERVICES, LLC -
LC AMENDMENT 2012-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1100 ESTATES LANE, MELBOURNE, FL 32934 -

Court Cases

Title Case Number Docket Date Status
STEPHEN SCHUTTER VS EAU GALLIE ESTATES MOBILE HOME PARK, LLC, MEADOWS MOBILE HOME PARK, STEPHEN SCHUTTER, JR., AND KATHARYNE PARKS 5D2023-0658 2023-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2018-CC-44827

Parties

Name Stephen Schutter
Role Appellant
Status Active
Name Stephen Schutter, Jr.
Role Appellee
Status Active
Name EAU GALLIE ESTATES MOBILE HOME PARK, LLC
Role Appellee
Status Active
Representations Ryan Shipp
Name THE MEADOWS MOBILE HOME PARK, INC.
Role Appellee
Status Active
Name Katharyne Parks
Role Appellee
Status Active
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/14 OTSC REQUIRED
Docket Date 2023-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 1/11/23
On Behalf Of Stephen Schutter
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State