Search icon

LAKEVIEW PARTNERS, LLC

Company Details

Entity Name: LAKEVIEW PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Document Number: L06000113391
FEI/EIN Number 208098685
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

Agent

Name Role Address
STEPHENS M EIV Agent 1531 LAKEVIEW DRIVE, SEBRING, FL, 33870

Auth

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-20 STEPHENS, M E, IV No data

Court Cases

Title Case Number Docket Date Status
SUSAN STONE, Appellant(s) v. LAKEVIEW PARTNERS, LLC, Appellee(s). 6D2023-1116 2022-12-30 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th 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
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
SUSAN STONE VS LAKEVIEW PARTNERS, LLC 2D2022-4240 2022-12-30 Closed
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

Documents

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 Feb 2025

Sources: Florida Department of State