Search icon

HOGAN LEXINGTON JOINT VENTURE, LLC

Company Details

Entity Name: HOGAN LEXINGTON JOINT VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000116245
FEI/EIN Number 203893999
Address: 16506 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL, 33558
Mail Address: 16506 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS RAYMOND E Agent 16506 POINTE VILLAGE DRIVE, LUTZ, FL, 33558

Managing Member

Name Role
HOGAN LEXINGTON, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 16506 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2007-04-30 16506 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 16506 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL 33558 No data

Court Cases

Title Case Number Docket Date Status
ROBYN L. CARTER VS HOGAN LEXINGTON JOINT VENTURE, ET AL., 2D2013-4445 2013-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-002578 CA

Parties

Name ROBYN L. CARTER
Role Appellant
Status Active
Representations George M. Stark, Esq., THOMAS A. BURNS, ESQ.
Name HOGAN LEXINGTON JOINT VENTURE, LLC
Role Appellee
Status Active
Representations MORGAN W. STREETMAN, ESQ., JOHN A. GUYTON, I I I, ESQ., GREGORY D. JONES, ESQ.
Name THE HOGAN GROUP, INC.
Role Appellee
Status Active
Name HOLIDAY C V S, L L C
Role Appellee
Status Active
Name C V S PHARMACY, INC.
Role Appellee
Status Active
Name HOGAN LEXINGTON, L L C
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBYN L. CARTER
Docket Date 2013-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ROBYN L. CARTER
Docket Date 2013-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-10-02
Type Response
Subtype Objection
Description OBJECTION ~ to motion to refer case to medication
On Behalf Of HOGAN LEXINGTON JOINT VENTURE
Docket Date 2013-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to refer case to mediation
On Behalf Of ROBYN L. CARTER
Docket Date 2013-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-09-18
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBYN L. CARTER
Docket Date 2013-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
Florida Limited Liabilites 2005-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State