Search icon

SUN LAKE VILLAGE ESTATES LLC

Company Details

Entity Name: SUN LAKE VILLAGE ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L06000113072
FEI/EIN Number 205937521
Mail Address: 1331 ARAPAHOE AVENUE, BOULDER, CO, 80302, US
Address: 4865 LAKE ONTARIO DRIVE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JONES LEWIS B Agent 4865 LAKE ONTARIO DRIVE, COCOA, FL, 32926

Managing Member

Name Role Address
JONES LEWIS B Managing Member 1331 ARAPAHOE AVENUE, BOULDER, CO, 80302

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-01-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 4865 LAKE ONTARIO DRIVE, COCOA, FL 32926 No data
LC AMENDMENT 2006-12-22 No data No data

Court Cases

Title Case Number Docket Date Status
CATHY WILKINSON VS SUN LAKE VILLAGE ESTATES, LLC 5D2024-0432 2024-02-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2024-CC-012576

Parties

Name Cathy Wilkinson
Role Appellant
Status Active
Name SUN LAKE VILLAGE ESTATES LLC
Role Appellee
Status Active
Representations John L. Lacquaniti
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/20/2024
On Behalf Of Cathy Wilkinson
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/13 OTSC REQUIRED

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
LC Amendment 2017-01-09
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State