Search icon

SELECT HOME REALTY GROUP, LLC

Company Details

Entity Name: SELECT HOME REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2005 (19 years ago)
Document Number: L05000108086
FEI/EIN Number 134314947
Address: 7235 BONNEVAL ROAD, SUITE #232, JACKSONVILLE, FL, 32256, US
Mail Address: 7235 BONNEVAL ROAD, SUITE #232, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS JEANNETTE T Agent 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256

Managing Member

Name Role Address
JENKINS JEANNETTE T Managing Member 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 7235 BONNEVAL ROAD, SUITE #232, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-04-02 7235 BONNEVAL ROAD, SUITE #232, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 7235 BONNEVAL ROAD, SUITE #232, JACKSONVILLE, FL 32256 No data

Court Cases

Title Case Number Docket Date Status
VANITA ELIZABETH LAWTON VS SELECT HOME REALTY GROUP, LLC AND THE ESTATE OF ANITA ELIZABETH LAWTON WAY 5D2023-1788 2023-05-18 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CC-004972

Parties

Name Vanita Elizabeth Lawton
Role Appellant
Status Active
Representations Reese Marshall
Name SELECT HOME REALTY GROUP, LLC
Role Appellee
Status Active
Representations J. Michael Lindell
Name Estate of Anita Elizabeth Lawton Way
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-06-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/18/23
On Behalf Of Vanita Elizabeth Lawton

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State