Search icon

GREEN OAKS MOBILE HOME PARK LLC

Company Details

Entity Name: GREEN OAKS MOBILE HOME PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
Simms Denise L Agent 235 APOLLO BEACH BLVD., #238, APOLLO BEACH, FL, 33572

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 235 Apollo Beach Blvd, #238, Apollo Beach, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 Simms, Denise L No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 235 APOLLO BEACH BLVD., #238, APOLLO BEACH, FL 33572 No data
LC AMENDMENT 2007-07-12 No data No data
CHANGE OF MAILING ADDRESS 2007-07-12 235 Apollo Beach Blvd, #238, Apollo Beach, FL 33572 No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001518-A-X

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State