Search icon

A.N.A. REAL PROPERTY DEVELOPMENT, LLC

Company Details

Entity Name: A.N.A. REAL PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L06000092493
FEI/EIN Number 208641150
Address: 115 BAYWOOD AVENUE, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 521742, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ruggieri Richard Agent 115 BAYWOOD AVENUE, LONGWOOD, FL, 32750

Managing Member

Name Role Address
RUGGIERI RICHARD Managing Member 115 BAYWOOD AVENUE, LONGWOOD, FL, 32750

Auth

Name Role Address
Ruggieri Nancy E Auth P.O. BOX 521742, LONGWOOD, FL, 32752

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Ruggieri, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 115 BAYWOOD AVENUE, LONGWOOD, FL 32750 No data
REINSTATEMENT 2019-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LISA ZELNICK VS MARILYN EAKIN, INDIVIDUALLY AND AS TRUSTEE OF THE EAKIN REVOCABLE LIVING TRUST DATED FEBRUARY 9, 1989 AND RESTATED JANUARY 3, 2014, RICHARD A. GATZA, THOMAS R. GATZA, ET AL. 5D2018-0092 2018-01-09 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CP-011564-X

Parties

Name LISA ZELNICK
Role Appellant
Status Active
Representations Tiffany M. Decossaux, Alec D. Russell
Name MARILYN EAKIN
Role Appellee
Status Active
Representations James P. Beadle, TRACY J. ADAMS, Frank Ruggieri, Scott Krasny
Name RICHARD A. GATZA
Role Appellee
Status Active
Name A.N.A. REAL PROPERTY DEVELOPMENT, LLC
Role Appellee
Status Active
Name WILLIAM C. EAKIN
Role Appellee
Status Active
Name THOMAS R. GATZA
Role Appellee
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED DATE
Docket Date 2018-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA ZELNICK
Docket Date 2019-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-10
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION
On Behalf Of MARILYN EAKIN
Docket Date 2018-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/16
On Behalf Of LISA ZELNICK
Docket Date 2018-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MARILYN EAKIN, ETC.
On Behalf Of MARILYN EAKIN
Docket Date 2018-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 519 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/20
On Behalf Of MARILYN EAKIN
Docket Date 2018-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA ZELNICK
Docket Date 2018-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISA ZELNICK
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/12 - AMENDED
On Behalf Of LISA ZELNICK
Docket Date 2018-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LISA ZELNICK
Docket Date 2018-06-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 6/6 ORDER
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
On Behalf Of LISA ZELNICK
Docket Date 2018-03-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2018-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER REGARDING MEDIATION AND MOTION TO WAIVE FILING OF DOCUMENTS
On Behalf Of MARILYN EAKIN
Docket Date 2018-03-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALEC D RUSSELL 248134
On Behalf Of LISA ZELNICK
Docket Date 2018-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TRACY J ADAMS 4390
On Behalf Of MARILYN EAKIN
Docket Date 2018-03-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED QUEST AND CONF ST W/I 10 DAYS
Docket Date 2018-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ LT FINAL JUDGMENT ATTACHED PER 2/13 ORDER
On Behalf Of LISA ZELNICK
Docket Date 2018-02-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS TO OBTAIN FINAL ORDER.
Docket Date 2018-01-31
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MARILYN EAKIN
Docket Date 2018-01-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of LISA ZELNICK
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LISA ZELNICK
Docket Date 2018-01-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/18
On Behalf Of LISA ZELNICK
Docket Date 2018-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State