Search icon

XENA MEADOWDALE, LLC

Company Details

Entity Name: XENA MEADOWDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2005 (19 years ago)
Document Number: L05000097060
FEI/EIN Number 204046354
Address: 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
Mail Address: 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
E.H.G. RESIDENT AGENTS, INC. Agent

Manager

Name Role Address
LEE ROBERT E Manager 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028830 MEADOWDALE APARTMENTS ACTIVE 2018-02-28 2028-12-31 No data 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487
G12000110009 MEADOWDALE APARTMENTS EXPIRED 2012-11-14 2017-12-31 No data 1141 SOUTH ROGERS CIRCLE, SUITE 12, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2014-01-28 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 No data

Court Cases

Title Case Number Docket Date Status
RICO C. JONES, JR. VS XENA MEADOWDALE, LLC D/B/A MEADOWDALE APARTMENTS 5D2024-0552 2024-03-04 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2024-SC-017557

Parties

Name Rico Jones, Jr.
Role Appellant
Status Active
Name XENA MEADOWDALE, LLC
Role Appellee
Status Active
Name Meadowdale Apartments
Role Appellee
Status Active
Name Hon. David C. Koenig
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/01/2024
On Behalf Of Rico Jones, Jr.
Docket Date 2024-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-26
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
RICO JONES, JR. VS XENA MEADOWDALE, LLC D/B/A MEADOWDALE APARTMENTS 5D2024-0492 2024-02-28 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
2024-CC-10763

Parties

Name Rico Jones, Jr.
Role Appellant
Status Active
Name Meadowdale Apartments
Role Appellee
Status Active
Name XENA MEADOWDALE, LLC
Role Appellee
Status Active
Representations Jeffery M. Wilkins
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ LT ORDER DENYING INSOLVENCY
Docket Date 2024-03-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/1/2024 ORDER - FILED BELOW 3/1/2024
On Behalf Of Rico Jones, Jr.
Docket Date 2024-03-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/26/2024
On Behalf Of Rico Jones, Jr.
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DONTAVIS HENRY VS XENA MEADOWDALE, LLC AND MEADOWDALE APARTMENTS 5D2023-2217 2023-07-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-054901

Parties

Name Dontavis Henry
Role Appellant
Status Active
Name XENA MEADOWDALE, LLC
Role Appellee
Status Active
Representations Jeffery M. Wilkins
Name Meadowdale Apartments
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 2023-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF FAILURE TREATED AS MOT TO REINSTATE; UPON RECEIPT OF THIS COURT'S FILING FEE/AFDVT; MOT WILL BE ACTED ON...
Docket Date 2023-08-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "DEMAND TO REINSTATE"
On Behalf Of Dontavis Henry
Docket Date 2023-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-07-26
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-07-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/31/23
On Behalf Of Dontavis Henry

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State