Search icon

JS HIDDEN OAKS LLC

Company Details

Entity Name: JS HIDDEN OAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2008 (17 years ago)
Document Number: L08000070238
FEI/EIN Number NOT APPLICABLE
Address: P.O, BOX 471252, LK MONROE, FL, 32747, US
Mail Address: P.O. BOX 471252, LK MONROE, FL, 32747, US
ZIP code: 32747
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SHETH ENTERPRISES, INC. Agent

Managing Member

Name Role Address
SHETH JITEN Managing Member P.O. BOX 471252, LK MONROE, FL, 32747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 P.O, BOX 471252, LK MONROE, FL 32747 No data
CHANGE OF MAILING ADDRESS 2014-02-21 P.O, BOX 471252, LK MONROE, FL 32747 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 320 LEXINGTON GREEN LN, SANFORD, FL 32771 No data

Court Cases

Title Case Number Docket Date Status
JS Hidden Oaks, LLC, Appellant(s), v. Carrington Park Condominium Association, Inc., Appellee(s). 5D2024-2144 2024-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-401

Parties

Name JS HIDDEN OAKS LLC
Role Appellant
Status Active
Representations Randy Ellis Hillman
Name CARRINGTON PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Shannon Zetrouer
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; JT STIP ACCEPTED
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - JOINT STIPULATION
On Behalf Of JS Hidden Oaks, LLC
Docket Date 2024-08-13
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation - RSP DUE W/I 10 DAYS
View View File
Docket Date 2024-08-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - LT CLERK COPY
Docket Date 2024-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/5/2024 Order - Filed Here 8/9/2024
On Behalf Of JS Hidden Oaks, LLC
Docket Date 2024-08-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/31/2024

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State