Search icon

BATEMAN MANAGEMENT GROUP, LLC

Company Details

Entity Name: BATEMAN MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2008 (16 years ago)
Document Number: L08000080953
FEI/EIN Number 263290493
Address: 7200 Aloma Ave, # 2, Winter Park, FL, 32792, US
Mail Address: 7200 Aloma Ave, # 2, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BATEMAN JOSHUA R Agent 7200 Aloma Ave, Winter Park, FL, 32792

Manager

Name Role Address
WASHBURN Kimia Manager 7200 Aloma Ave, Winter Park, FL, 32792
BATEMAN Joshua Manager 7200 Aloma Ave, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 7200 Aloma Ave, # 2, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2020-02-26 7200 Aloma Ave, # 2, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 7200 Aloma Ave, # 2, Winter Park, FL 32792 No data

Court Cases

Title Case Number Docket Date Status
CORNER LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. VS BATEMAN MANAGEMENT GROUP, LLC 5D2022-2944 2022-12-13 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-CC-002494-O

Parties

Name Corner Lakes Estates Homeowners Association, Inc.
Role Appellant
Status Active
Representations Barbara Billiot Stage
Name BATEMAN MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Representations D. Jefferson Davis
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-12-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/22
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
CORNER LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. VS BATEMAN MANAGEMENT GROUP, LLC 6D2023-1647 2022-12-13 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-CC-002494-O

Parties

Name Corner Lakes Estates Homeowners Association, Inc.
Role Appellant
Status Active
Representations BARBARA B. STAGE, ESQ,
Name BATEMAN MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Representations D. JEFFERSON DAVIS, ESQ.
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorney's Fees, filed on June 2, 2023, is denied.
Docket Date 2023-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate ofcompliance to indicate that the document complies with the font and applicableword count limits specified in the appellate rules. Appellee's answer brief- is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Appellee's motion to strike is granted, and appellee's answer brief filed June 1, 2023, is stricken.
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of Bateman Management Group, LLC
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE BRIEF PREVIOUSLY FILED
On Behalf Of Bateman Management Group, LLC
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLLANT'S MOTION TO TAX ATTORNATTORNEY S' FEES AND COSTS
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *SEE AMENDED MOTION AND 3/7/24 ORDER.*
On Behalf Of Bateman Management Group, LLC
Docket Date 2023-06-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of Bateman Management Group, LLC
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 1, 2023.
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of Bateman Management Group, LLC
Docket Date 2023-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-15
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file the initial brief is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2023-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AGREED MOTION FOR EXTENSIONOF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BAIN - 400 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2022-12-15
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/22
On Behalf Of Corner Lakes Estates Homeowners Association, Inc.
Docket Date 2023-06-09
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Bateman Management Group, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State