Search icon

HENDRY PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: HENDRY PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRY PLANTATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000008828
FEI/EIN Number 594133537

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

Address: 23190 FASHION DR. #203, ESTERO, FL, 33928, US
Mail Address: 23190 FASHION DR. #203, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSINUS FRANZ J Managing Member 23190 FASHION DR. # 203, ESTERO, FL, 33928
CECIL W. JEFFREY E Agent % PORTER, WRIGHT, MORRIS & ARTHUR LLP, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 23190 FASHION DR. #203, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2016-04-20 23190 FASHION DR. #203, ESTERO, FL 33928 -

Court Cases

Title Case Number Docket Date Status
HENDRY PLANTATION, LLC VS PHIL ANDERSON HOLDINGS (II) INC. 2D2018-4899 2018-12-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2014-CA-1375

Parties

Name HENDRY PLANTATION, LLC
Role Petitioner
Status Active
Representations DAVID P. FRASER, ESQ.
Name PHIL ANDERSON HOLDINGS (II) INC.
Role Respondent
Status Active
Representations ANDREW G. TRETTER, ESQ., Jeffrey Stephen Haut, Esq., SCOTT W. DUVAL, ESQ., MICHAEL R. WHITT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ Consolidated case 2D19-0108 was closed on 6/16/22.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2022-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The notice to withdraw as counsel filed by attorney Michael R. Whitt on behalf ofJeffrey S. Haut is treated as a motion to withdraw as counsel. The motion is deniedwithout prejudice to attorney Haut to file, within 10 days from the date of this order, themotion withdraw on his own behalf.
Docket Date 2022-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's supplemental status report filed on March 9,2022, respondent is directed to update this court on the status of the bankruptcyproceeding within 45 days from the date of this order.
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF APPEARANCE OF COUNSEL
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2022-03-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S SUPPLEMENTAL STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2022-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2021-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the parties' status report filed December 7, 2021, theparties are directed to update this court on the status of the bankruptcy proceeding onor before March 7, 2022.
Docket Date 2021-12-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2021-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, the parties shall update this court onthe status of the bankruptcy proceedings.
Docket Date 2021-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed on September 30, 2021, petitioner is directed to update this court on the status of the bankruptcy proceeding within 30 days from the date of this order.
Docket Date 2021-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2021-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Counsel for appellee is directed to file, within 15 days, a copy of the latest bankruptcy court order.
Docket Date 2021-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2021-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days, respondent shall comply with this court's order dated July 6, 2021.
Docket Date 2021-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed June 16, 2021, respondent is directed to update this court on the status of the bankruptcy proceedings on or before August 16, 2021.
Docket Date 2021-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2021-03-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ (duplicate)
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2021-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2020-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report, the parties are directed to update the court on the status of the bankruptcy proceedings on or before April 6, 2021.
Docket Date 2020-11-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2020-08-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on August 3, 2020, the parties are requested to update this court on the status of the bankruptcy proceedings on or before November 6, 2020.
Docket Date 2020-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2020-06-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on June 2, 2020, the parties are directed to provide the court with a status report on the bankruptcy proceeding on or before August 3, 2020.
Docket Date 2020-06-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2020-04-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Hahn Loeser & Parks, LLP, is substituted as Respondent's counsel of record and the firm Brennan Manna & Diamond, P.L., is relieved of further appellate responsibilities.
Docket Date 2020-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ CONSENT AND STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2020-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on March 2, 2020, the parties are directed to provide the court with a status report on the bankruptcy proceeding on or before June 2, 2020.
Docket Date 2020-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the respondent's status report of the bankruptcy stay, respondent is requested to advise this court of the bankruptcy case status within three months of this order.
Docket Date 2020-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on November 4, 2019, respondent is directed to update the court on the status of the bankruptcy proceedings within ninety days.
Docket Date 2019-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-08-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the joint status report filed by the parties on July 25, 2019, the parties are requested to update the status report within ninety days from the date of this order.
Docket Date 2019-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-04-03
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court is prevented from any action in this certiorari proceeding due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-03-28
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this certiorari proceeding due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-03-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' AND RESPONDENT'S JOINT MOTION TO STAY
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed amended motion to consolidate petitions for writ of certiorari is granted and cases 2D18-4899 and 2D19-108 are consolidated for all purposes. Respondent's response to the consolidated petitions shall be served within thirty days from the date of this order. The parties shall file all future filings under case number 2D18-4899. Petitioner's motion for review of trial court's order partially denying stay is granted to the extent that the court has reviewed the motion and approves the trial court's denial. Petitioner's motion for leave to reply to the response to the motion to review the denial of stay is granted and the reply has been noted.
Docket Date 2019-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILE REPLY TO RESPONDENT'S RESPONSE TO MOTION FOR REVIEW OF TRIAL COURT'S ORDER PARTIALLY DENYING STAY
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2019-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED AMENDED MOTION TO CONSOLIDATE PETITIONS FOR WRIT OF CERTIORARI1
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-01-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING MOTION FOR REVIEW OF TRIAL COURT'S ORDER PARTIALLY DENYING STAY
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PHIL ANDERSON HOLDINGS (II) INC.
Docket Date 2019-01-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner’s motion for review of trial court’s order partially denying stay within 15 days of this order.
Docket Date 2019-01-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER PARTIALLY DENYING STAY
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2019-01-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-12-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2018-12-12
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2018-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HENDRY PLANTATION, LLC
Docket Date 2018-12-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HENDRY PLANTATION, LLC

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-10
Florida Limited Liability 2008-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State