Search icon

GRIFFIN DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

GRIFFIN 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: 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: 31 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000053679
FEI/EIN Number 251921156

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

Address: 11100 ASTRONAUT BLVD., ORLANDO, FL, 32837
Mail Address: 11100 ASTRONAUT BLVD., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS KATHRYN Managing Member 11100 ASTRONAUT BLVD., ORLANDO, FL, 32837
PETERS KATHRYN F Agent 11100 ASTRONAUT BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 PETERS, KATHRYN F -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 11100 ASTRONAUT BLVD, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000758700 LAPSED 2011-CA-9642 ORANGE COUNTY CIRCUIT COURT 2011-11-09 2021-12-02 $2,518,905.93 CENTERSTATE BANK OF FLORIDA, N.A., 945 S.ORANGE AVE., ORLANDO, FL 32806

Court Cases

Title Case Number Docket Date Status
PARTNERS IMAGING HOLDINGS, LLC VS GRIFFIN DEVELOPMENT, LLC AND PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC 2D2019-1620 2019-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-002947-NC

Parties

Name PARTNERS IMAGING HOLDINGS LLC
Role Petitioner
Status Active
Representations HEATHER A. DE GRAVE, ESQ., STUART JAY LEVINE, ESQ.
Name GRIFFIN DEVELOPMENT, LLC
Role Respondent
Status Active
Representations DAVID A. WALLACE, ESQ., JONATHAN ALPER, ESQ., MORGAN R. BENTLEY, ESQ., AMANDA R. KISON, ESQ.
Name PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Role Respondent
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 08, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL DATE
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-06-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-06-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-05-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Petition for Writ of Certiorari
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC VS GRIFFIN DEVELOPMENT, LLC 2D2017-5127 2017-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-002947-NC

Parties

Name PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Role Appellant
Status Active
Representations CHRISTOPHER RYAN VIOLETTE, ESQ., John A. Colton, Esq.
Name GRIFFIN DEVELOPMENT, LLC
Role Appellee
Status Active
Representations MORGAN R. BENTLEY, ESQ., AMANDA R. KISON, ESQ., DAVID A. WALLACE, ESQ.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Partners Imaging Center of East Sarasota, LLC's motion for appellate attorneys' fees, filed pursuant to Section 13.2 of the lease between the parties, is denied.Appellee Griffin Development, LLC's motion for appellate attorneys' fees, filed pursuant to Section 13.2 of the lease between the parties, is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2018-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2018-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 18, 2018.
Docket Date 2018-09-17
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 PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2018-08-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 10, 2018.
Docket Date 2018-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 9, 2018.
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2018-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 14, 2018. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted.
Docket Date 2018-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2018-05-30
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 PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2018-05-11
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2018-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2018-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2018-04-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 880 PAGES
Docket Date 2018-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-07
Florida Limited Liabilites 2005-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State