Search icon

STONEY RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: STONEY RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEY RIDGE, 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000025680
FEI/EIN Number 810668856

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

Address: 1101 NORTH LAKE DESTINY ROAD, SUITE 475, MAITLAND, FL, 32751
Mail Address: 1101 NORTH LAKE DESTINY ROAD, SUITE 475, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK RONALD W Manager 1101 NORTH LAKE DESTINY ROAD, SUITE 475, MAITLAND, FL, 32751
BLACK RONALD W Agent 1101 NORTH LAKE DESTINY ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1101 NORTH LAKE DESTINY ROAD, SUITE 475, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2006-02-27 1101 NORTH LAKE DESTINY ROAD, SUITE 475, MAITLAND, FL 32751 -

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.

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-27
Florida Limited Liability 2005-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State