Search icon

DREW'S LANDING, LLC

Company Details

Entity Name: DREW'S LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000090217
FEI/EIN Number NOT APPLICABLE
Address: 9582 WEST COLONIAL DR., OCOEE, FL, 34761
Mail Address: 9582 WEST COLONIAL DR., OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAILEY & HARDING, PA Agent 20 N EOLA DR, ORLANDO, FL, 32801

Manager

Name Role Address
DINKEL MICHAEL Manager 9582 WEST COLONIAL DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL DINKEL, Appellant(s) v. DREW MEDICAL, INC., COMMERCIAL DEVELOOPMENT CORPORATION, MICHAEL MILLER, DREW PASTURES, LLC, CENTRAL FLORIDA RADIOLOGY, INC., INTERLACHEN INVESTMENTS, LLC, SIMONMED IMAGING INCORPORATED, AN ARIZONA CORPORATION, SIMONMED IMAGING FLORIDA, LLC, KALEY INVESTMENTS, LLC, DREW'S LANDING, LLC, Appellee(s). 6D2023-3317 2023-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O

Parties

Name DREW MEDICAL, INC.
Role Appellee
Status Active
Name COMMERCIAL DEVELOOPMENT CORPORATION
Role Appellee
Status Active
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Name DREW PASTURES, LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA RADIOLOGY, INC.
Role Appellee
Status Active
Name INTERLACHEN INVESTMENTS, LLC
Role Appellee
Status Active
Name SIMONMED IMAGING INCORPORATED, AN ARIZONA CORPORATION
Role Appellee
Status Active
Name SIMONMED IMAGING FLORIDA LLC
Role Appellee
Status Active
Representations KEVIN A. RECK, ESQ., KATLIN C. CRAVATTA, ESQ.
Name KALEY INVESTMENTS, LLC
Role Appellee
Status Active
Name DREW'S LANDING, LLC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MICHAEL DINKEL
Role Appellant
Status Active
Representations PATRICK A. MCGEE, ESQ., SHANNON MCLIN, ESQ., WILLIAM D. PALMER, ESQ., ROBERT SCAVONE, ESQ.

Docket Entries

Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- (AA) Atty Patrick A. McGee's 09/27/23 order returned as unclaimed. EC
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ PATRICK MCGEE MAIL RETUNRED AS NOT DELIVERABLE AS ADDRESSED
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of MICHAEL DINKEL
Docket Date 2023-12-20
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MICHAEL DINKEL
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-10-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of MICHAEL DINKEL
Docket Date 2023-10-23
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties in 6D23-3317 and 6D23-3318 submitted the necessary mediation forms prior to consolidation. Parties may file new or amended mediation forms with five days from the date of this order.
Docket Date 2023-10-23
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-09-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MICHAEL DINKEL
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of MICHAEL DINKEL
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MICHAEL DINKEL
Docket Date 2024-01-09
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Joint Stipulation of Dismissal of Appeal indicating a settlement agreement was reached. The successful mediation is acknowledged.
Docket Date 2023-11-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Frederick J. Lauten, mediator number 38213 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 30, 2023.
Docket Date 2023-10-30
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.Mediation must be completed within 60 days from the date the Order Appointing Mediator is issued by this Court. Mediation will occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties and mediator may agree to use communication technology. The parties must submit mediation summaries, if and when requested by the mediator.
Docket Date 2023-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief shall be served within sixty days from the date of this order.
SIMONMED IMAGING INCORPORATED VS DREW MEDICAL, INC., COMMERCIAL DEVELOPMENT CORPORATION, KALEY INVESTMENTS, LLC, MICHAEL DINKEL, MICHAEL MILLER, INTERLACHEN INVESTMENTS, LLC, CENTRAL FLORIDA RADIOLOGY, INC. ET AL. 5D2019-2364 2019-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O

Parties

Name SIMONMED IMAGING INCORPORATED
Role Appellant
Status Active
Representations James A. McKee
Name SIMONMED IMAGING FLORIDA LLC
Role Appellee
Status Active
Name KALEY INVESTMENTS, LLC
Role Appellee
Status Active
Name INTERLACHEN INVESTMENTS, LLC
Role Appellee
Status Active
Name MICHAEL D DINKEL
Role Appellee
Status Active
Name DREW PASTURES, LLC
Role Appellee
Status Active
Name DREW MEDICAL, INC.
Role Appellee
Status Active
Representations William D. Palmer, Katlin C. Cravatta, Shannon McLin, Hal K. Litchford, DANIEL C. JOHNSON, Jack McElroy, Adam Losey, Patrick A. McGee, Kevin A. Reck
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA RADIOLOGY, INC.
Role Appellee
Status Active
Name COMMERCIAL DEVELOPMENT CORPORATION
Role Appellee
Status Active
Name DREW'S LANDING, LLC
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOT W/ EXHIBIT
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 10/15 MOTION
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ LACK OF JURISDICTION
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER TO MOT DISM
On Behalf Of SIMONMED IMAGING INCORPORATED
Docket Date 2019-09-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
Docket Date 2019-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ W/O EXHIBIT- SEE 10/15 MOTION
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK A. MCGEE 0376299
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/12 ORDER
On Behalf Of SIMONMED IMAGING INCORPORATED
Docket Date 2019-08-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/8/19
On Behalf Of SIMONMED IMAGING INCORPORATED
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-15
Florida Limited Liability 2007-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State