Search icon

LAKE HOLLINGSWORTH RENTALS, LLC

Company Details

Entity Name: LAKE HOLLINGSWORTH RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000062253
FEI/EIN Number 272432650
Address: 51 Center St, CLINTON, NJ, 08809, US
Mail Address: PO BOX 4945, CLINTON, NJ, 08809, US
Place of Formation: FLORIDA

Agent

Name Role Address
BUCSKU THOMAS J Agent 1833 SIR HENRY'S TRAIL, LAKELAND, FL, 33809

Manager

Name Role Address
BUCSKU THOMAS J Manager PO BOX 4945, CLINTON, NJ, 08809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 BUCSKU, THOMAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 51 Center St, CLINTON, NJ 08809 No data

Court Cases

Title Case Number Docket Date Status
LAKE HOLLINGSWORTH RENTALS, LLC VS MICHAEL C MOHLER & NICOLE MOHLER 2D2015-4348 2015-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-004738-0000-00

Parties

Name LAKE HOLLINGSWORTH RENTALS, LLC
Role Appellant
Status Active
Representations John G. Pierce, Esq.
Name Nicole Mohler
Role Appellee
Status Active
Name Michael C Mohler
Role Appellee
Status Active
Representations Stephen C. Patrinostro, Esq., Spencer D. Leach, Esq.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2016-07-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-07-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE OUT OF TIME NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Lake Hollingsworth Rentals, LLC
Docket Date 2016-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The Appellees, Michael and Nicole Mohler, are the prevailing parties on appeal. Appellees' motion for attorney's fees is granted. We remand to the circuit court to determine the appropriate amount of the fee award. Those portions of the Appellees' motion seeking an award of appellate costs are stricken without prejudice to the parties to seek relief in the circuit court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael C Mohler
Docket Date 2016-02-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Lake Hollingsworth Rentals, LLC
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Michael C Mohler
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Michael C Mohler
Docket Date 2015-12-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of Lake Hollingsworth Rentals, LLC
Docket Date 2015-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lake Hollingsworth Rentals, LLC

Documents

Name Date
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-11
Florida Limited Liability 2008-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State