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 |
Name | Role | Address |
---|---|---|
JONES LEWIS B | Agent | 4865 LAKE ONTARIO DRIVE, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
JONES LEWIS B | Managing Member | 1331 ARAPAHOE AVENUE, BOULDER, CO, 80302 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CATHY WILKINSON VS SUN LAKE VILLAGE ESTATES, LLC | 5D2024-0432 | 2024-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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