Entity Name: | LAKEVIEW PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEVIEW PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Nov 2006 (18 years ago) |
Document Number: | L06000113391 |
FEI/EIN Number |
208098685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1531 LAKEVIEW DRIVE, SEBRING, FL, 33870, US |
Mail Address: | 1531 LAKEVIEW DRIVE, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS M EIV | Auth | 1531 LAKEVIEW DRIVE, SEBRING, FL, 33870 |
Infantino Thomas V | Auth | 180 South Knowles Ave, Winter Park, FL, 32789 |
STEPHENS M EIV | Agent | 1531 LAKEVIEW DRIVE, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-20 | STEPHENS, M E, IV | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUSAN STONE, Appellant(s) v. LAKEVIEW PARTNERS, LLC, Appellee(s). | 6D2023-1116 | 2022-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUSAN STONE |
Role | Appellant |
Status | Active |
Name | LAKEVIEW PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER V. CARLYLE, ESQ., THOMAS V. INFANTINO, ESQ. |
Name | HON. ANTHONY L. RITENOUR |
Role | Judge/Judicial Officer |
Status | Active |
Name | JEROME W. KASZUBOWSKI, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Appellant's motion for rehearing filed on April 15, 2024, is denied. |
View | View File |
Docket Date | 2024-04-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
On Behalf Of | SUSAN STONE |
Docket Date | 2024-04-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LAKEVIEW PARTNERS, LLC |
Docket Date | 2023-05-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAKEVIEW PARTNERS, LLC |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ The motion to strike is denied. The answer brief shall be served within thirty days from the date of this order. |
Docket Date | 2023-03-22 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | LAKEVIEW PARTNERS, LLC |
Docket Date | 2023-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAKEVIEW PARTNERS, LLC |
Docket Date | 2023-03-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SUSAN STONE |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 144 pages |
On Behalf Of | JEROME W. KASZUBOWSKI, CLERK |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | SUSAN STONE |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2022-12-30 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | JEROME W. KASZUBOWSKI, CLERK |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Tenth Judicial Circuit, Highlands County CC22-605 |
Parties
Name | SUSAN STONE |
Role | Appellant |
Status | Active |
Name | LAKEVIEW PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2022-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | SUSAN STONE |
Docket Date | 2022-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | HIGHLANDS CLERK |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ TRANSFERRED TO 6TH DCA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State