Search icon

SOUTH DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH DEVELOPMENT, 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: 08 Mar 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: L05000023456
FEI/EIN Number 202581567

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1568872 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 3055594000

Filings since 2023-02-02

Form type S-3ASR
File number 333-269537-114
Filing date 2023-02-02
File View File

Filings since 2020-04-10

Form type S-3ASR
File number 333-237645-116
Filing date 2020-04-10
File View File

Filings since 2018-05-10

Form type 424B3
File number 333-224499-75
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-75
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-199159-18
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-27
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-18
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-18
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-18
Filing date 2017-04-19
File View File

Filings since 2017-01-09

Form type 424B5
File number 333-199159-18
Filing date 2017-01-09
File View File

Filings since 2017-01-05

Form type POSASR
File number 333-199159-18
Filing date 2017-01-05
File View File

Filings since 2016-02-29

Form type 424B5
File number 333-199159-18
Filing date 2016-02-29
File View File

Filings since 2016-02-26

Form type POSASR
File number 333-199159-18
Filing date 2016-02-26
File View File

Filings since 2016-02-26

Form type 424B5
File number 333-199159-18
Filing date 2016-02-26
File View File

Filings since 2015-10-30

Form type 424B5
File number 333-199159-18
Filing date 2015-10-30
File View File

Filings since 2015-10-29

Form type 424B5
File number 333-199159-18
Filing date 2015-10-29
File View File

Filings since 2015-04-23

Form type 424B5
File number 333-199159-18
Filing date 2015-04-23
File View File

Filings since 2015-04-21

Form type 424B5
File number 333-199159-18
Filing date 2015-04-21
File View File

Filings since 2015-02-12

Form type 424B5
File number 333-199159-18
Filing date 2015-02-12
File View File

Filings since 2015-02-11

Form type 424B5
File number 333-199159-18
Filing date 2015-02-11
File View File

Filings since 2015-01-23

Form type POSASR
File number 333-199159-18
Filing date 2015-01-23
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-199159-18
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-199159-18
Filing date 2014-11-18
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-199159-18
Filing date 2014-11-04
File View File

Filings since 2014-10-03

Form type S-3ASR
File number 333-199159-18
Filing date 2014-10-03
File View File

Filings since 2014-06-10

Form type UPLOAD
Filing date 2014-06-10
File View File

Filings since 2013-08-08

Form type EFFECT
File number 333-190363-43
Filing date 2013-08-08
File View File

Filings since 2013-08-08

Form type 424B3
File number 333-190363-43
Filing date 2013-08-08
File View File

Filings since 2013-08-07

Form type 424B3
File number 333-186492-11
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type EFFECT
File number 333-186492-11
Filing date 2013-08-06
File View File

Filings since 2013-08-05

Form type S-4
File number 333-190363-43
Filing date 2013-08-05
File View File

Filings since 2013-08-05

Form type S-4/A
File number 333-186492-11
Filing date 2013-08-05
File View File

Filings since 2013-04-09

Form type S-4/A
File number 333-186492-11
Filing date 2013-04-09
File View File

Filings since 2013-03-22

Form type UPLOAD
Filing date 2013-03-22
File View File

Filings since 2013-03-18

Form type S-4/A
File number 333-186492-11
Filing date 2013-03-18
File View File

Filings since 2013-03-05

Form type UPLOAD
Filing date 2013-03-05
File View File

Filings since 2013-02-06

Form type S-4
File number 333-186492-11
Filing date 2013-02-06
File View File

Key Officers & Management

Name Role
U.S. HOME, LLC Auth
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-07 5505 Waterford District Drive, Miami, FL 33126 -
LC STMNT OF RA/RO CHG 2020-07-29 - -
REGISTERED AGENT NAME CHANGED 2020-07-29 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 801 HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002166691 LAPSED CI-2008-00725-CI OSCEOLA CIRCUIT 2009-09-29 2014-10-06 $1,541,153.73 BROWNCORP CONSTRUCTION CONTRACTING, 13603 GRANVILLE AVENUE, CLERMONT, FL 34711
J09002132578 LAPSED 2009-CA-4291 ORANGE COUNTY 2009-09-03 2014-09-08 $43018.38 SMW GEOSCIENCES, INC., 1411 EDGEWATER DRIVE, 103, ORLANDO, FLORIDA 32804
J09002088440 LAPSED 2009-CA-4291 ORANGE COUNTY 2009-07-29 2014-07-30 $43018.38 SMW GEOSCIENCES, INC., 3882 CENTER LOOP, ORLANDO, FLORIDA 32808
J08000440827 LAPSED 08-CA-25613 CIRCUIT COURT, ORANGE CUNTY 2008-12-11 2013-12-15 $47,871.41 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVENUE, ORLANDO, FLORIDA 32809

Court Cases

Title Case Number Docket Date Status
LENNAR CORPORATION, U.S. HOME CORP., ET AL. VS BROWNCORP CONSTRUCTION, ETC., ET AL. 5D2011-1179 2011-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
CI-2008-00725-CI

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-914-MF

Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-005556-MF

Parties

Name LENNAR CORPORATION
Role Appellant
Status Active
Representations ALAN J. KLUGER, PHILIPPE LIEBERMAN, LISA J. JERLES
Name U.S. HOME CORP.
Role Appellant
Status Active
Name RIVENDELL JOINT VENTURE
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellant
Status Active
Name DOBSON'S WOODS AND WATER, INC.
Role Appellee
Status Active
Name SOD FARMS, INC.
Role Appellee
Status Active
Name BROWNCORP CONSTRUCTION CONTRAC
Role Appellee
Status Active
Representations JEANNE A. KRAFT, LANA L. DEAN, WILLIAM N. ASMA, Dale A. Scott, MICHAEL PISCITELLI, DAVID W. TRENCH, Patrick C. Crowell, ROBERT B. WORMAN, Margaret A. Wharton, DOUGLAS M. SMITH, STEPHEN H. LUTHER, Stephen D. Milbrath
Name LANDIRR, INC.
Role Appellee
Status Active
Name FERGUSON WATERWORKS INC
Role Appellee
Status Active
Name NEFF RENTAL, INC.
Role Appellee
Status Active
Name RYANGOLF CORPORATION
Role Appellee
Status Active
Name FLORIDA POTTING SOILS, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Withdrawn
Name FOLSOM SERVICES, INC.
Role Appellee
Status Active
Name STONEY RIDGE, LLC
Role Appellee
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Appellee
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Appellee
Status Active
Name STONEYBROOK SOUTH COMMUNITY DE
Role Appellee
Status Active
Name DARLENE BROWN
Role Appellee
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LENNAR CORPORATION
Docket Date 2012-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS MOOT
Docket Date 2011-12-19
Type Notice
Subtype Notice
Description Notice ~ LT ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ STIP AND MOT TO REVERSE AND DISSOLVE TREATED AS MOT RELINQ JURIS AND IS GRANTED. JURIS RELINQ 45 DYS TO VACTATE THE ORDER BEING APPEALED PURSUANT TO PARTIES' STIPULATION. AA FILE CERT COPY OF LOWER CTS ORDER W/ THIS COURT UPON ITS RENDITION AND SHALL ALSO PROMPTLY FILE A NOT. OF VOL. DISMISSAL, IF APPROPRIATE.
Docket Date 2011-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP,ETC.;TREATED AS MOT RELINQ JURIS PER 11/2 ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS REL TO CC FOR OSCEOLA CTY,FL FOR 60DAYS TO ALLOW CUORT TO CONSIDER AA'S MOT TO ENFORCE SETTLEMENT AGREEMENT
Docket Date 2011-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/18MOT PER 8/30ORDER
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-08-30
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS BROWNCORP FILE RESPONSE TO 8/18MOT
Docket Date 2011-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CROSS MOT TO STAY
On Behalf Of LENNAR CORPORATION
Docket Date 2011-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENNAR CORPORATION
Docket Date 2011-08-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & MOT STAY
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-22
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 LENNAR CORPORATION
Docket Date 2011-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 2/3 DISM ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-30
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 LENNAR CORPORATION
Docket Date 2011-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/21RESPONSE IS TREATED AS A NOTICE OF VOL DIS AS TO SUNTRUST BANK AND THIS APPEAL ISA DISMISSED ONLY AS TO SUNTRUST BANK, WHICH WILL BE REMOVED FORM THE SERVICE LIST
Docket Date 2011-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/10ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-06-15
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-10
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 10DAYS TO 6/8SUGG AND ADVISE WHY THE APPEAL SHOULD NOT BE DISMISSED AS TO SAID AE
Docket Date 2011-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUGGESTION OF MOOTNESS;AE Megan C. Devault 560731
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-06
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5AD08-01
Docket Date 2011-06-03
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-23
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH 5/19MOTS ARE GRANTED;ATTYS EMAIL BRFS IN COMPLIANCE WITH AOA5D08-01
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-19
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENNAR CORPORATION
Docket Date 2011-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan J. Kluger 200379
Docket Date 2011-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Alan J. Kluger 200379
Docket Date 2011-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-19
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 LENNAR CORPORATION
Docket Date 2011-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2011-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID 4/25/11
On Behalf Of U.S. HOME CORP.
Docket Date 2011-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of U.S. HOME CORP.
BROWNCORP CONSTRUCTION CONTRACTING, INC. VS STONEYBROOK SOUTH COMMUNITY ETC., ET AL. 5D2011-0180 2011-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-725-CI

Parties

Name BROWNCORP CONSTRUCTION CONTRAC
Role Petitioner
Status Active
Representations Patrick C. Crowell, Sylvia Ann Wilson, Margaret A. Wharton
Name LENNAR CORPORATION
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name STONEYRIDGE, LLC
Role Respondent
Status Active
Name LANDIRR, INC.
Role Respondent
Status Active
Name COMMERICAL GENERAL CONTRACTING
Role Respondent
Status Active
Name DAVID SHARPE
Role Respondent
Status Active
Name DOBSON'S WOODS & WATER, INC.
Role Respondent
Status Active
Name SOD FARMS, INC.
Role Respondent
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Respondent
Status Active
Name ROYAL CONSTRUCTION GROUP, INC.
Role Respondent
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTER D. BEEMAN, JR.
Role Respondent
Status Active
Name COMMERCIAL LANDSCAPE AND IRRIG
Role Respondent
Status Active
Name HENRY D. HADDOCK
Role Respondent
Status Active
Name SADLER'S SITE WORKS, LLC
Role Respondent
Status Active
Name JOHN DARNABY
Role Respondent
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Name SCOTT BRAUN
Role Respondent
Status Active
Name RONALD W. BLACK
Role Respondent
Status Active
Name NEFF RENTAL, INC.
Role Respondent
Status Active
Name SMW GEOSCIENCES, INC.
Role Respondent
Status Active
Name RYANGOLF CORPORATION
Role Respondent
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Respondent
Status Active
Name STONEYBROOK SOUTH COMMUNITY
Role Respondent
Status Active
Representations DAVID W. TRENCH, Michael J. Roper, ROBERT B. WORMAN, ALAN J. KLUGER, Paul M. Woodson, WESLEY S. HABER, PATRICK T. CHRISTIANSON, LANA L. DEAN, Megan Costa DeLeon, DOUGLAS M. SMITH, PHILIPPE LIEBERMAN, Joseph E. Foster, GENE POLYAK, LYNN S. SMALL, Timothy Russell Moorhead, WILLIAM N. ASMA, JEANNE A. KRAFT, Dale A. Scott, MICHAEL PISCITELLI, Stephen D. Milbrath
Name FOLSOM SERVICES, INC.
Role Respondent
Status Active
Name KIM IVERSON
Role Respondent
Status Active
Name HON. JEFFREY M. FLEMING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2011-03-10
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Margaret A. Wharton 292151
Docket Date 2011-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/7MOT IS TREATED AS A NOTICE INTENT NOT TO FILE A RESPONSE TO THE PETITION. FOR PURPOSES OF CLARIFICATION, AS THE STYLE OF THE COURT'S ORDER REFERS TO RESPONDENT STONEYBROOK SOUTH COMMUNITY, ETC., ET AL. AND THE ORDER IS SERVED ON ALL PARTIES, ANY PARITES LISTED AS REPONSDENTS ON THE WRIT HAVE 20DAYS FROM 1/31/11 TO FILE A RESPONSE, IF THEY WISH TO BE HEARD
Docket Date 2011-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/31ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-01-31
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2011-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sylvia Ann Wilson 64514
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ W/APX;D.S. SENT
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-07-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State