Search icon

DT VILLAGES ELEVEN LLC - Florida Company Profile

Company Details

Entity Name: DT VILLAGES ELEVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DT VILLAGES ELEVEN 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: 05 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: L06000001732
FEI/EIN Number 204090484

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

Address: 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787, US
Mail Address: 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN USEN ANTONIUS Manager P.O. Box 1236, Hernando, FL, 34442
ASMA & ASMA PA Agent 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-13 - -
LC AMENDMENT 2021-08-13 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 ASMA & ASMA PA -

Court Cases

Title Case Number Docket Date Status
DT VILLAGES ELEVEN, LLC VS CITRUS COUNTY 5D2017-0234 2017-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2011-CA-4009

Parties

Name DT VILLAGES ELEVEN LLC
Role Appellant
Status Active
Representations David A. Hayes, Sidney F. Ansbacher, JOHN J. AGLIANO
Name CITRUS COUNTY, L.L.C.
Role Appellee
Status Active
Representations NICHOLAS MOONEY, AMBER BETH McCARTHY, Brooks Rathet
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/11 SUPPL AUTHORITY IS STRICKEN
Docket Date 2018-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 1/17 ORDER
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-11-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 9/25
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2018-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Citrus County
Docket Date 2018-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2018-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 9/14
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citrus County
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-06-21
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 Citrus County
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/26
Docket Date 2017-05-25
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 Citrus County
Docket Date 2017-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (681 PGS.)
On Behalf Of Clerk Citrus
Docket Date 2017-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (724 PGS.)
On Behalf Of Clerk Citrus
Docket Date 2017-02-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN J. AGLIANO 0503150
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-02-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BROOKS RATHET 77658
On Behalf Of Citrus County
Docket Date 2017-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus County
Docket Date 2017-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/17
On Behalf Of DT VILLAGES ELEVEN, LLC
Docket Date 2017-01-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
LC Amendment 2022-05-13
ANNUAL REPORT 2022-03-04
LC Amendment 2021-08-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State