Search icon

SEVEN OAKS ENTERPRISES, LLC

Company Details

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

Agent

Name Role Address
Berkins Charles C Agent 26754 Winged Elm Drive, Wesley Chapel, FL, 33544

Manager

Name Role Address
BERKINS ALAYNE Manager 26754 WINGED ELM DR, WESLEY CHAPEL, FL, 33544

Events

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

Court Cases

Title Case Number Docket Date Status
SHERRY DEVITO, Appellant v. SEVEN OAKS ENTERPRISES, Appellee. 6D2024-2393 2024-11-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002943

Parties

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
SHERRY DEVITO, Petitioner(s) v. SEVEN OAKS ENTERPRISES, Respondent(s). 6D2024-1778 2024-08-22 Open
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

Documents

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