Entity Name: | SEVEN OAKS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000027814 |
FEI/EIN Number | 204498594 |
Address: | 26754 WINGED ELM DRIVE, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 26754 WINGED ELM DRIVE, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berkins Charles C | Agent | 26754 Winged Elm Drive, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
BERKINS ALAYNE | Manager | 26754 WINGED ELM DR, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Berkins, Charles Clinton | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 26754 Winged Elm Drive, Wesley Chapel, FL 33544 | No data |
LC STMNT OF RA/RO CHG | 2015-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-11 | 26754 WINGED ELM DRIVE, WESLEY CHAPEL, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-11 | 26754 WINGED ELM DRIVE, WESLEY CHAPEL, FL 33544 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERRY DEVITO, Appellant v. SEVEN OAKS ENTERPRISES, Appellee. | 6D2024-2393 | 2024-11-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHERRY DEVITO |
Role | Appellant |
Status | Active |
Representations | Benjamin Weissman, David Chico, Bryana Noemi Connors |
Name | Hon. Thomas Wade Young |
Role | Judge/Judicial Officer |
Status | Active |
Name | Osceola Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SEVEN OAKS ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Representations | John Andrew Morey |
Docket Entries
Docket Date | 2024-11-13 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | SHERRY DEVITO |
View | View File |
Docket Date | 2024-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal (with order) |
On Behalf Of | SHERRY DEVITO |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 60- IB DUE 01/26/2025 |
On Behalf Of | SHERRY DEVITO |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | SHERRY DEVITO |
View | View File |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2019-CA-2943 |
Parties
Name | SEVEN OAKS ENTERPRISES, LLC |
Role | Respondent |
Status | Active |
Representations | John Andrew Morey |
Name | Osceola Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHERRY DEVITO |
Role | Petitioner |
Status | Active |
Representations | Benjamin Weissman, David M. Chico, Bryana Noemi Connors |
Docket Entries
Docket Date | 2024-08-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SHERRY DEVITO |
View | View File |
Docket Date | 2024-08-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | SHERRY DEVITO |
View | View File |
Docket Date | 2024-11-12 |
Type | Response |
Subtype | Reply |
Description | REPLY TO RESPONDENT'S RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SHERRY DEVITO |
Docket Date | 2024-10-28 |
Type | Record |
Subtype | Appendix to Response |
Description | RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SEVEN OAKS ENTERPRISES |
Docket Date | 2024-10-28 |
Type | Response |
Subtype | Response |
Description | RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SEVEN OAKS ENTERPRISES |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Order to File Response |
Description | The three notices of agreed extensions of time received this month are stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 does not apply to original proceedings. Due to closings for recent weather incidents, the response shall be due no later than October 28, 2024. No further extensions will be approved absent extenuating circumstances. |
View | View File |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief (Amended) |
On Behalf Of | SEVEN OAKS ENTERPRISES |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | SEVEN OAKS ENTERPRISES |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | SEVEN OAKS ENTERPRISES |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Respondents in the above-styled cause shall, within thirty days from the date of this order, file a Response to the Petition for Writ of Certiorari, filed August 21, 2024. Additionally, it is ORDERED that Petitioner is granted fifteen days from service of the Response ordered herein to file a Reply thereto. |
View | View File |
Docket Date | 2024-09-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | SHERRY DEVITO |
View | View File |
Docket Date | 2024-09-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | The Petition for Writ of Certiorari is dismissed. |
View | View File |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Petitioner's notice of request for oral argument is denied. |
View | View File |
Docket Date | 2024-11-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | SHERRY DEVITO |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice." |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
Reg. Agent Resignation | 2015-09-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State