Entity Name: | GREEN OAKS MOBILE HOME PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN OAKS MOBILE HOME PARK 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 16 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2022 (3 years ago) |
Document Number: | L07000061628 |
FEI/EIN Number |
223965196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 235 APOLLO BEACH BLVD., #238, APOLLO BEACH, FL, 33572 |
Address: | 235 Apollo Beach Blvd, #238, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMS DENISE L | Managing Member | 235 APOLLO BEACH BLVD., #238, APOLLO BEACH, FL, 33572 |
SIMMS SHAWN A | Managing Member | 235 APOLLO BEACH BLVD. #238, APOLLO BEACH, FL, 33572 |
Simms Denise L | Agent | 235 APOLLO BEACH BLVD., #238, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 235 Apollo Beach Blvd, #238, Apollo Beach, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | Simms, Denise L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 235 APOLLO BEACH BLVD., #238, APOLLO BEACH, FL 33572 | - |
LC AMENDMENT | 2007-07-12 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-12 | 235 Apollo Beach Blvd, #238, Apollo Beach, FL 33572 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY A. BURLISON VS JEFFREY W. BENEFIELD D/B/A GREEN OAKS MOBILE HOME PARK | 5D2021-2863 | 2021-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terrance A. Burlison |
Role | Petitioner |
Status | Active |
Name | Jeffrey W. Benefield |
Role | Respondent |
Status | Active |
Representations | Brian Snow Boyd |
Name | GREEN OAKS MOBILE HOME PARK LLC |
Role | Respondent |
Status | Active |
Name | Hon. Robert W. Hodges |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-01-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITHOUT PREJUDICE |
Docket Date | 2021-12-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "SUPPLEMENT TO THE PETITION FOR WRIT OF MANDAMUS" |
On Behalf Of | Terrance A. Burlison |
Docket Date | 2021-12-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 10 DYS SUPPL PET... |
Docket Date | 2021-12-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SECOND AMENDED PETITION |
On Behalf Of | Terrance A. Burlison |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMENDED PET IS STRICKEN; PT FILE 2ND AMENDED PET W/I 10 DAYS |
Docket Date | 2021-12-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2021-12-01 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | Terrance A. Burlison |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION; CERT OF SVC 11/24/21 |
On Behalf Of | Terrance A. Burlison |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ PT W/IN 15 DYS |
Docket Date | 2021-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 11/22/21 |
On Behalf Of | Jeffrey W. Benefield |
Docket Date | 2021-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3281657109 | 2020-04-11 | 0455 | PPP | 235 APOLLO BEACH BOULEVARD, APOLLO BEACH, FL, 33572-2251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State