Search icon

LAKE POINT PHASE II LLC - Florida Company Profile

Company Details

Entity Name: LAKE POINT PHASE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE POINT PHASE II 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: 29 Aug 2008 (17 years ago)
Date of dissolution: 12 Sep 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (9 months ago)
Document Number: L08000082686
FEI/EIN Number 26-3348332

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

Address: 500 N. Akard St., Suite 400, Dallas, TX, 75201, US
Mail Address: 500 N. Akard St., Suite 400, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Carrillo Antonio Manager 500 N. Akard St., Dallas, TX, 75201
PECK GAIL Manager 500 N. AKARD ST., DALLAS, TX, 75201
Stevenson Brya Manager 500 N. Akard St., Dallas, TX, 75201
ESSL REID Chairman 500 N. AKARD ST., DALLAS, TX, 75201
DANNER CORY President 500 N. AKARD ST., DALLAS, TX, 75201
JONES BRAD Vice President 500 N. AKARD ST., DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 - -
LC AMENDMENT 2024-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 500 N. Akard St., Suite 400, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-05-23 500 N. Akard St., Suite 400, Dallas, TX 75201 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2024-03-11 CT CORPORATION SYSTEM -
LC AMENDMENT 2010-08-09 - -

Court Cases

Title Case Number Docket Date Status
PANAGIOTI TSOLKAS VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2021-0031 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA003191

Parties

Name Panagioti Tsolkas
Role Appellant
Status Active
Representations Marcy LaHart
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Ethan Loeb, Bryan Gowdy, Laura Scala-Olympio, Joseph Kenny, Jon P. Tasso, Kansas R. Gooden, James Sherman (DNU), Allison C. Doucette, Jeremy David Bailie
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 27, 2021 motion for written opinion is denied.
Docket Date 2022-01-07
Type Response
Subtype Response
Description Response ~ South Florida Water Management District
On Behalf Of South Florida Water Management District
Docket Date 2022-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORERED that Jon P. Tasso, Esq.’s January 4, 2022 motion to withdraw as counsel for appellees Lake Point Phase I, LLC and Lake Point Phase II, LLC is granted. This court notes that Lake Point Phase I, LLC and Lake Point Phase II, LLC will continue to be represented by the law firm of Bartlett, Loeb, Hinds & Thompson, P.A.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2022-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of South Florida Water Management District
Docket Date 2021-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of South Florida Water Management District
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 19, 2021 motion for attorney's fees is denied.
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-08-18
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of South Florida Water Management District
Docket Date 2021-08-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of South Florida Water Management District
Docket Date 2021-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 08/03/2021)
On Behalf Of South Florida Water Management District
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of South Florida Water Management District
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/19/2021
Docket Date 2021-06-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA DEFENSE LAWYERS ASSOCIATION AND THE FLORIDA JUSTICE ASSOCIATION
On Behalf Of South Florida Water Management District
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SOUTH FLORIDA WATER MANAGEMENT DISTRICT
On Behalf Of South Florida Water Management District
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ SOUTH FLORIDA WATER MANAGEMENT DISTRICT
On Behalf Of South Florida Water Management District
Docket Date 2021-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 19 DAYS TO 06/02/2021
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC
On Behalf Of South Florida Water Management District
Docket Date 2021-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 19 DAYS TO 06/02/2021
Docket Date 2021-04-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Florida Defense Lawyers Association and the Florida Justice Association’s April 20, 2021 unopposed motion to permit filing of an amicus curiae brief is granted. The Florida Defense Lawyers Association and the Florida Justice Association shall file the amicus curiae brief no later than ten (10) days after service of the answer brief.
Docket Date 2021-04-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC
On Behalf Of South Florida Water Management District
Docket Date 2021-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/14/2021
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Florida Water Management District
Docket Date 2021-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of South Florida Water Management District
Docket Date 2021-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s February 17, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 574 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of South Florida Water Management District
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Panagioti Tsolkas
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Panagioti Tsolkas
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EVERGLADES LAW CENTER, INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2020-2175 2020-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098

Parties

Name EVERGLADES LAW CENTER, INC.
Role Appellant
Status Active
Representations Marcy LaHart
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name Martin County
Role Appellee
Status Active
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name Maggy Hurchalla
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Tracy MacLean White, Nicolas Q. Porter, Michael Joseph Labbee, Douglas M. Smith, Laura Scala-Olympio, Ethan Loeb, James Sherman (DNU), Jon P. Tasso, Timothy M. Riley, Michael J. McCluskey, Erin J. Tilton, Edward P. de la Parte

Docket Entries

Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
EVERGLADES LAW CENTER, INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, ETC., ET AL. SC2019-2135 2019-12-19 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1220

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098CAAXMX

Parties

Name EVERGLADES LAW CENTER, INC.
Role Petitioner
Status Active
Representations Elizabeth F. Carpenter, S. ANSLEY SAMSON, Lisa B. Interlandi, Marcy I. LaHart
Name Donna Melzer
Role Respondent
Status Active
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Mr. James W. Sherman, Laura E. Scala-Olympio, Mr. Brian Joseph Accardo, Judith W. Levine
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Name Maggy Hurchalla
Role Respondent
Status Active
Representations Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name MARTIN COUNTY, FLORIDA
Role Respondent
Status Active
Name Erin J. Tilton
Role Intervenor
Status Active
Name Dean A. Morande
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active
Name TIMOTHY M. RILEY
Role Proponent
Status Active
Name NICOLAS Q. PORTER
Role Proponent
Status Active
Name EDWARD P. DE LA PARTE, JR.
Role Proponent
Status Active
Name MICHAEL J. LABBEE
Role Proponent
Status Active
Name Jon P. Tasso
Role Proponent
Status Active
Name Ethan J. Loeb
Role Proponent
Status Active
Name Tracy M. White
Role Proponent
Status Active
Name Michael J. McCluskey
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2020-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Dean A. Morande
View View File
Docket Date 2020-01-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-01-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 5, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.
Docket Date 2020-01-03
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL
View View File
Docket Date 2019-12-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction (w/ Appendix)
On Behalf Of Everglades Law Center, Inc.
View View File
Docket Date 2019-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Everglades Law Center, Inc.
View View File
DONNA MELZER VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, ETC., ET AL. SC2019-1993 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000108CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1519

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-2124

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1220

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098CAAXMX

Parties

Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active
Name Donna Melzer
Role Petitioner
Status Active
Representations Daniel S. Melzer
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name MARTIN COUNTY
Role Respondent
Status Active
Representations NICOLAS Q. PORTER, EDWARD P. DE LA PARTE, JR., Sarah W. Woods
Name Maggy Hurchalla
Role Respondent
Status Active
Representations Howard K. Heims, Virgina P. Sherlock
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations MICHAEL J. LABBEE, EDWARD COLIN THOMPSON, Jon P. Tasso, Ethan J. Loeb
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Judith W. Levine, Michael J. McCluskey, Mr. James W. Sherman, Laura E. Scala-Olympio, Erin J. Tilton, TIMOTHY M. RILEY
Name EVERGLADES LAW CENTER, INC.
Role Respondent
Status Active
Representations Marcy I. LaHart, Richard Grosso
Name Dean A. Morande
Role Amicus - Petitioner
Status Interim

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2020-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The First Amendment Foundation, Inc.
On Behalf Of Dean A. Morande
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 29, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2019-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Donna Melzer
View View File
Docket Date 2019-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Donna Melzer
View View File
Docket Date 2019-12-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Donna Melzer
View View File
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jamie S. Gorelick, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
LC Amendment 2024-05-24
ANNUAL REPORT 2024-05-23
CORLCRACHG 2024-03-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17

Date of last update: 02 Jun 2025

Sources: Florida Department of State