Search icon

SOUTH MARION REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH MARION REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH MARION REAL ESTATE HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L07000127657
FEI/EIN Number 262203957

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
Mail Address: 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTRAL FLORIDA GAMING, LLC Manager -
Lockwood John Esq. Agent 3059 North Norias Rd, Monticello, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013938 OXFORD DOWNS ACTIVE 2021-01-28 2026-12-31 - 17996 S-US HIGHWAY 301, SUMMERFIELD, FL, 34491
G15000025341 OXFORD DOWNS EXPIRED 2015-03-10 2020-12-31 - P.O. BOX 757, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Lockwood, John, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3059 North Norias Rd, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-02-22 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2008-10-13 SOUTH MARION REAL ESTATE HOLDINGS, LLC -
LC AMENDMENT AND NAME CHANGE 2008-03-18 SUMTER REAL ESTATE HOLDINGS, LLC -

Court Cases

Title Case Number Docket Date Status
South Marion Real Estate Holdings, LLC d/b/a Oxford Downs, and Darold R. Donnelly, Appellant(s) v. Florida Gaming Control Commission, Appellee(s). 5D2022-1477 2022-06-21 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
22-0968RX

Parties

Name Darold R. Donnelly
Role Appellant
Status Active
Name Oxford Downs
Role Appellant
Status Active
Name SOUTH MARION REAL ESTATE HOLDINGS, LLC
Role Appellant
Status Active
Representations Thomas Joseph Morton, John M. Lockwood, Devon Nunneley Baxter
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Name Department of Business and Professional Regulation, Division of Pari-Mutuel Wagering
Role Appellee
Status Active
Representations Marc D. Taupier, David Axelman, Elina Valentine, Ross Marshman, Emily A. Alvarado, Eric A. Saccomanno
Name State of Florida Florida Gaming Control Commission, Agency Clerk
Role Appellee
Status Active
Name Garnett W. Chisenhall
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-04-05
Type Response
Subtype Response
Description RESPONSE ~ PER 3/26 ORDER- JOINT RESPONSE TO ORDER ON STATUS OF PETITION FOR VARIANCE
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2024-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ BRIEF STMT RE JURISDICTION W/I 10 DAYS; RSP BY AE W/I 10 DAYS OF BRIEF STMT; NEITHER TO EXCEED 10 PAGES
Docket Date 2023-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
Docket Date 2023-07-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2023-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2023-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/21
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ OR, ALTERNATIVELY, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/22
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 76 PAGES
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2022-07-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2022-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ JT MOTION
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-07-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Ross Marshman 0098009
Docket Date 2022-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Thomas Joseph Morton 12771
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2022-06-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 6/21/22
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of South Marion Real Estate Holdings, LLC
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State