Entity Name: | WOODRIDGE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2005 (19 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | L05000091550 |
FEI/EIN Number | 273503442 |
Address: | 5230 Clayton Court, Fort Myers, FL, 33907, US |
Mail Address: | 5230 Clayton Court, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
thomas s | Agent | 5230 Clayton Court, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Stephen W Haywood Revocable Trust dated Oc | Managing Member | 5230 Clayton Court, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | thomas, s michael | No data |
LC STMNT OF AUTHORITY | 2020-07-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 | No data |
LC AMENDMENT | 2010-11-29 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD MINNICK VS WOODRIDGE PROPERTIES, LLC, ET AL | 2D2019-4187 | 2019-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD MINNICK |
Role | Appellant |
Status | Active |
Name | ESTATE OF DAVID LAGESHULTE, JAMES H. BRUMBIE AND NICK CROSS |
Role | Appellee |
Status | Active |
Name | WOODRIDGE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | AARON A. HAAK, ESQ. |
Name | RICHARD J. SIMEONE, ESQ. |
Role | Appellee |
Status | Active |
Name | HON. LEIGH FRIZZELL - HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-31 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's October 30, 2019, fee order. |
Docket Date | 2019-12-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KHOUZAM CJ., AND KELLY AND SALARIO |
Docket Date | 2019-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | RICHARD MINNICK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
CORLCAUTH | 2020-07-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State