Entity Name: | XENA MEADOWDALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XENA MEADOWDALE, 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. |
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: | 30 Sep 2005 (20 years ago) |
Document Number: | L05000097060 |
FEI/EIN Number |
204046354
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LEE ROBERT E | Manager | 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487 |
E.H.G. RESIDENT AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028830 | MEADOWDALE APARTMENTS | ACTIVE | 2018-02-28 | 2028-12-31 | - | 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487 |
G12000110009 | MEADOWDALE APARTMENTS | EXPIRED | 2012-11-14 | 2017-12-31 | - | 1141 SOUTH ROGERS CIRCLE, SUITE 12, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
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 May 2025
Sources: Florida Department of State