Entity Name: | EASTWOOD GOLF CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Aug 2007 (17 years ago) |
Document Number: | L07000088606 |
FEI/EIN Number | 260841237 |
Address: | 13950 GOLFWAY BOULEVARD, ORLANDO, FL, 32828 |
Mail Address: | 3350 OAK STREET, LEBANON, PA, 17042, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONUS ANDREW C | Agent | 13950 GOLFWAY BOULEVARD, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
GARCHIK STEPHEN J | Manager | 2474 S Ocean Blvd, Highland Beach, FL, 33487 |
Caporaletti John | Manager | 3350 Oak Street, Lebanon, PA, 17042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-11 | 13950 GOLFWAY BOULEVARD, ORLANDO, FL 32828 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | BONUS, ANDREW C. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000693944 | TERMINATED | 1000000624923 | ORANGE | 2014-05-13 | 2034-05-29 | $ 4,819.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTWOOD GOLF CLUB, LLC, Appellant v. EASTWOOD COMMUNITY ASSOCIATION, INC., Appellee. | 6D2024-1167 | 2024-06-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EASTWOOD GOLF CLUB LLC |
Role | Appellant |
Status | Active |
Representations | Rebecca Elizabeth Rhoden, Joseph Alexander Kovecses, Jr. |
Name | EASTWOOD COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Michael Partlow, Therese Ann Savona |
Name | Hon. Luis Fernando Calderon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jeffrey Lee Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | EASTWOOD COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-11-19 |
Type | Record |
Subtype | Appendix to Reply Brief |
Description | Appendix to Reply |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
Docket Date | 2024-11-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
View | View File |
Docket Date | 2024-10-30 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | EASTWOOD COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-10-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | EASTWOOD COMMUNITY ASSOCIATION, INC. |
View | View File |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order. |
View | View File |
Docket Date | 2024-09-23 |
Type | Response |
Subtype | Objection |
Description | APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
Docket Date | 2024-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | EASTWOOD COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order. |
View | View File |
Docket Date | 2024-07-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | EASTWOOD COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EASTWOOD COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-06-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
View | View File |
Docket Date | 2024-06-20 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
Docket Date | 2024-06-20 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
View | View File |
Docket Date | 2024-06-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-09 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
Docket Date | 2024-12-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | EASTWOOD GOLF CLUB, LLC |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-011798-O |
Parties
Name | BENGE CORP |
Role | Petitioner |
Status | Active |
Representations | Rebecca E. Rhoden |
Name | EASTWOOD GOLF CLUB LLC |
Role | Petitioner |
Status | Active |
Name | Orange County, Florida |
Role | Respondent |
Status | Active |
Representations | Joel David Prinsell |
Name | Hon. John D.W. Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-12-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-12-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2021-11-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-30 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Benge Corp. |
Docket Date | 2021-07-21 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Orange County, Florida |
Docket Date | 2021-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/1 ORDER |
On Behalf Of | Orange County, Florida |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-07-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Benge Corp. |
Docket Date | 2021-07-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 07/01/21 |
On Behalf Of | Benge Corp. |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Benge Corp. |
Docket Date | 2021-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State