Search icon

HEYWARD DEVELOPMENT, LLC

Company Details

Entity Name: HEYWARD DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Nov 2007 (17 years ago)
Document Number: L07000118165
FEI/EIN Number 26-2116782
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAYTON, ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Manager

Name Role Address
BALDAUF, DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
BENDERSON, SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
SCALIONE, STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2021-04-29 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 GAYTON, ALICIA H No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Court Cases

Title Case Number Docket Date Status
WOODLANDS BANYAN POINTE, LLC, WOODLANDS OAK MEADOWS, LLC, AND WOODLANDS PINE RUN, LLC VS WOODLANDS COMMUNITY DEVELOPMENT DISTRICT, ET AL. 2D2022-0399 2022-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018CA-004851NC

Parties

Name WOODLANDS BANYAN POINTE, LLC
Role Appellant
Status Active
Representations SCOTT D. CLARK, ESQ., MITCHELL E. ALBAUGH, ESQ.
Name WOODLANDS OAK MEADOWS, LLC
Role Appellant
Status Active
Name WOODLANDS PINE RUN, LLC
Role Appellant
Status Active
Name SARASOTA CLERK
Role Appellee
Status Active
Name HEYWARD DEVELOPMENT, LLC
Role Appellee
Status Active
Name WOODLANDS COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Representations TRACY J. ROBIN, ESQ., BORA S. KAYAN, ESQ., Jeffrey M. Paskert, Esq., Bradley John Ellis, ESQ., VIVEK K. BABBAR, ESQ.
Name BARBARA FORD - COATES, TAX COLLECTOR
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants’ motion to abate is granted, and this appeal is abated until 60 days from the date of this order. Upon execution of the settlement, the Appellants shall file a notice of voluntary dismissal in this court. Otherwise, Appellants shall file a status report within sixty days of the date of this order.
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of WOODLANDS BANYAN POINTE, LLC
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of WOODLANDS COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2022-04-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ NOTICE OF PENDING SETTLEMENT AND UNOPPOSED MOTION TO ABATE
On Behalf Of WOODLANDS BANYAN POINTE, LLC
Docket Date 2022-04-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ RECORD PREPARATION
On Behalf Of SARASOTA CLERK
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2022-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WOODLANDS BANYAN POINTE, LLC
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WOODLANDS BANYAN POINTE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State