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