Search icon

FOREST BROOKE/HILLSBOROUGH, LLC

Company Details

Entity Name: FOREST BROOKE/HILLSBOROUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000064075
FEI/EIN Number 205417573
Address: 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
Mail Address: 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STROHAUER GARY N Agent 1150 CLEVELAND STREET, CLEARWATER, FL, 33755

Managing Member

Name Role Address
Ryan John M Managing Member 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2006-08-17 No data No data

Court Cases

Title Case Number Docket Date Status
LANDSOURCE HOLDING CO, L L C., VS FOREST BROOKE/HILLS L L C., & JOHN M. RYAN 2D2013-2040 2013-05-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-024215

Parties

Name LANDSOURCE HOLDINGS CO. LLC
Role Appellant
Status Active
Representations PAIGE A. GREENLEE, ESQ.
Name FOREST BROOKE/HILLSBOROUGH, LLC
Role Appellee
Status Active
Representations MICHAEL C. ADDISON, ESQ., LAURA H. HOWARD, ESQ.
Name JOHN M. RYAN
Role Appellee
Status Active
Name HILLSBOROUGH 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 2013-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-09-27
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2013-06-18
Type Response
Subtype Reply
Description REPLY ~ to response to petition (efiled)
On Behalf Of LANDSOURCE HOLDINGS CO. LLC
Docket Date 2013-05-30
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix (efiled)
On Behalf Of FOREST BROOKE/HILLSBOROUGH
Docket Date 2013-05-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-02
Type Petition
Subtype Petition
Description Petition Filed ~ W/APPENDIX EMAILED 05/02/13
On Behalf Of LANDSOURCE HOLDINGS CO. LLC

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State