Search icon

GROVELAND PARTNERS, LLC

Company Details

Entity Name: GROVELAND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000106185
FEI/EIN Number 203716976
Address: 1180 SPRING CENTRE S. BLVD., STE 102, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1180 SPRING CENTRE S. BLVD., STE 102, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAFRENIERE STEPHEN J Agent 1180 SPRING CENTRE S. BLVD, ALTAMONTE SPRINGS, FL, 32714

Manager

Name Role Address
LAFRENIERE STEPHEN J Manager 989 BEARDED OAKS TERRACE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 1180 SPRING CENTRE S. BLVD., STE 102, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2006-07-03 1180 SPRING CENTRE S. BLVD., STE 102, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2006-07-03 LAFRENIERE, STEPHEN J No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 1180 SPRING CENTRE S. BLVD, STE 102, ALTAMONTE SPRINGS, FL 32714 No data

Court Cases

Title Case Number Docket Date Status
GROVELAND PARTNERS, LLC VS CITY OF GROVELAND, FLORIDA 5D2021-3028 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000664

Parties

Name GROVELAND PARTNERS, LLC
Role Appellant
Status Active
Representations Thomas C. Allison, Tucker H. Byrd
Name City of Groveland, Florida
Role Appellee
Status Active
Representations Dale A. Scott
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-Granting Fees and Costs
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Groveland Partners, LLC
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of City of Groveland, Florida
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Groveland Partners, LLC
Docket Date 2022-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of City of Groveland, Florida
Docket Date 2022-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Groveland Partners, LLC
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/15- AMENDED
On Behalf Of Groveland Partners, LLC
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/8 ORDER
On Behalf Of Groveland Partners, LLC
Docket Date 2022-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Groveland, Florida
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/26 ORDER...
On Behalf Of City of Groveland, Florida
Docket Date 2022-06-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED AB BY 6/22
Docket Date 2022-06-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of City of Groveland, Florida
Docket Date 2022-06-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of City of Groveland, Florida
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Groveland, Florida
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/15
On Behalf Of City of Groveland, Florida
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Groveland Partners, LLC
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of Groveland Partners, LLC
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 369 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-01-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 1/5/22 LT FINAL ORDER RENDERED PER 12/29/21 ORDER ATTACHED
On Behalf Of Groveland Partners, LLC
Docket Date 2021-12-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED TO 1/27/22 FOR LT TO RENDER FINAL ORDER; 12/10 ORDER DISCHARGED
Docket Date 2021-12-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dale A. Scott 0568821
On Behalf Of City of Groveland, Florida
Docket Date 2021-12-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Thomas C. Allison 0035242
On Behalf Of Groveland Partners, LLC
Docket Date 2021-12-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Groveland Partners, LLC
Docket Date 2021-12-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; DISCHARGED PER 12/29 ORDER
Docket Date 2021-12-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/21
On Behalf Of Groveland Partners, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State