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 |
Name | Role |
---|---|
SHETH ENTERPRISES, INC. | Agent |
Name | Role | Address |
---|---|---|
SHETH JITEN | Managing Member | P.O. BOX 471252, LK MONROE, FL, 32747 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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