Search icon

WESTGATE LAKES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTGATE LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE LAKES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Dec 2005 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2005 (19 years ago)
Document Number: L05000119514
FEI/EIN Number 593249714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5586839
State:
NEW YORK
Type:
Headquarter of
Company Number:
LLC_01978926
State:
ILLINOIS

Key Officers & Management

Name Role Address
MARDER MICHAEL Agent Greenspoon Marder LLP, Orlando, FL, 32819
WESTGATE RESORTS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036399 TREASURE COVE WATER PARK ACTIVE 2021-03-16 2026-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G20000160860 BUCCANEER GALLEY ACTIVE 2020-12-18 2025-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G20000030391 JERK SHACK AT CITRUS BREEZE ACTIVE 2020-03-10 2025-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G19000135993 PAVILLION ACTIVE 2019-12-24 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000135989 SID'S BISTRO ACTIVE 2019-12-24 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000135998 SPA JUICE BAR ACTIVE 2019-12-24 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000136003 WESTGATE LAKES RESORT AND SPA ACTIVE 2019-12-24 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000135683 CITRUS BREEZE POOL BAR ACTIVE 2019-12-23 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000135688 CORAL REEF POOL BAR ACTIVE 2019-12-23 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000135680 CITRUS BREEZE POOL BAR AND GRILL ACTIVE 2019-12-23 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32819 -
CONVERSION 2005-12-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A94000000792. CONVERSION NUMBER 900000054169

Court Cases

Title Case Number Docket Date Status
GLORIA WALTON, Appellant(s) v. WESTGATE LAKES, LLC, Appellee(s). 6D2024-0955 2024-05-13 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008691-O

Parties

Name GLORIA WALTON
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Representations Hillary Jo Hazeltine, Meredith Margaret Stephens, Ashley Leasure, Katherine A. Gannon
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GLORIA WALTON
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GLORIA WALTON
Docket Date 2024-08-01
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING FINAL ORDER
On Behalf Of GLORIA WALTON
Docket Date 2024-07-22
Type Record
Subtype Record on Appeal
Description SCHREIBER - 601 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Lakes, LLC
Docket Date 2024-07-16
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT IN RESPONSE TO COURT ORDER OF JULY 16, 2024
On Behalf Of GLORIA WALTON
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLY WITH 6/18/2024 ORDER
On Behalf Of GLORIA WALTON
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GLORIA WALTON
Docket Date 2024-06-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of GLORIA WALTON
View View File
Docket Date 2025-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GLORIA WALTON
Docket Date 2025-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of GLORIA WALTON
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted in part. The initial brief shall be served on or before January 6, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2025-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GLORIA WALTON
View View File
Docket Date 2024-07-16
Type Order
Subtype Order to File Response
Description Appellant's motion for extension of time to serve her initial brief is granted, and the initial brief shall be served on or before September 6, 2024. For future requests of a similar nature, see Administrative Order 23-03. Appellant's motion for extension of time to comply with this court's June 18, 2024, order to show cause is granted, and appellant shall respond to the order on or before August 5, 2024. Appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that financial arrangements were made.
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GLORIA WALTON
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
MARIA PRIETO VS WESTGATE LAKES, LLC 5D2022-0305 2022-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010944-O

Parties

Name Maria Prieto
Role Appellant
Status Active
Representations Chad A. Barr
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Representations Therese Ann Savona, Trevor Hawes
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Prieto
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/20
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/21
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Maria Prieto
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/21;ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Prieto
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Prieto
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Prieto
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/6
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3496 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad A. Barr 0055365
On Behalf Of Maria Prieto
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-04-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2022-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT SUMMARY JUDGMENT
On Behalf Of Maria Prieto
Docket Date 2022-02-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 4/25; 2/7 OTSC IS DISCHARGED
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER AND MOTION TO RELINQUISH JURIS.
On Behalf Of Maria Prieto
Docket Date 2022-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISMISS FOR LACK OF JURISDICTION; DISCHARGED PER 2/22 ORDER
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/22
On Behalf Of Maria Prieto
Maria Prieto, Appellant(s) v. Westgate Lakes, LLC, Appellee(s). 6D2023-1204 2022-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010944-O

Parties

Name Maria Prieto
Role Appellant
Status Active
Representations TODD STABINSKI, ESQ., CHAD A. BARR, ESQ.
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Representations LISSETTE GONZALEZ, ESQ., Therese Ann Savona, Trevor Hawes, FRANCESCA M. STEIN, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on October 24, 2022, is denied.
View View File
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Prieto
Docket Date 2023-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Maria Prieto
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before June 19, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE REPLY BRIEF
On Behalf Of Maria Prieto
Docket Date 2023-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Westgate Lakes, LLC
Docket Date 2023-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Westgate Lakes, LLC
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to file the answer brief is granted, the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Lakes, LLC
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of Westgate Lakes, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/20
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/21
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Maria Prieto
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Maria Prieto
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 10/21;ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Prieto
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 10/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Prieto
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Prieto
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 9/6
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3496 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-04-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Maria Prieto
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Lakes, LLC
Docket Date 2022-04-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2022-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT SUMMARY JUDGMENT
On Behalf Of Maria Prieto
Docket Date 2022-02-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ UNTIL 4/25; 2/7 OTSC IS DISCHARGED
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER AND MOTION TO RELINQUISH JURIS.
On Behalf Of Maria Prieto
Docket Date 2022-02-07
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/I 10 DAYS WHY NOT DISMISS FOR LACK OF JURISDICTION; DISCHARGED PER 2/22 ORDER
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/22
On Behalf Of Maria Prieto
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CESAR ESPINAL AND LINDA SANTOS VS WESTGATE LAKES, LLC D/B/A WESTGATE LAKES RESORT & SPA 5D2018-2452 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001483

Parties

Name CESAR ESPINAL
Role Appellant
Status Active
Representations JORGE L. MAXION
Name LINDA SANTOS
Role Appellant
Status Active
Name WESTGATE LAKES RESORT & SPA
Role Appellee
Status Active
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Representations Art C. Young
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CESAR ESPINAL
Docket Date 2018-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-09-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-08-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ART C. YOUNG 0935379
On Behalf Of Westgate Lakes, LLC
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/18
On Behalf Of CESAR ESPINAL
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JULIETA MEJIA DE CORREDOR VS CENTRAL FLORIDA INVESTMENTS, INC., WESTGATE RESORTS, LTD., WESTGATE LAKES, LLC., SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOCIATION, INC., MARK WALTRIP, TOM SPARKS, RICHARD MOORE, ET AL. 5D2017-2473 2017-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000063-O

Parties

Name JULIETA MEJIA DE CORREDOR
Role Appellant
Status Active
Representations W. CHARLES HUGHES, KRISTA L. B. COLLINS, SHAY B. COHEN, BRENT G. SIEGEL, Ladd H. Fassett
Name J. LIVINGSTON & ASSOCIATES CORPORATION
Role Appellee
Status Active
Name CENTRAL FLORIDA INVESTMENT, INC.
Role Appellee
Status Active
Representations Michael Marder, John H. Pelzer
Name SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name RICHARD MOORE, LLC
Role Appellee
Status Active
Name TOM SPARKS
Role Appellee
Status Active
Name BOB NORMINGTON
Role Appellee
Status Active
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Name WESTGATE RESORTS, LTD.
Role Appellee
Status Active
Name MARK WALTRIP
Role Appellee
Status Active
Name JASON L. LIVINGSTON
Role Appellee
Status Active
Representations Michael Marder
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/3 ORDER
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/29
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/28. 9/1 MTN/DISMISS DENIED. 9/22 MTN DENIED.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO 9/1 MOT DIS
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT AA'S JURIS POSITION....
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/25
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND COURT CAPTION
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CAPTION
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-16
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 8/7 ORDER
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE BRF STATEMENT, RESPONSE W/I 10 DAYS
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/17
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-10
Type:
Complaint
Address:
10000 TURKEY LAKE RD., ORLANDO, FL, 32819
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State