LAKEWOOD II AT FLAGLER, LLC - Florida Company Profile

Entity Name: | LAKEWOOD II AT FLAGLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000053878 |
FEI/EIN Number | 270917061 |
Address: | 1230 STATION ROAD, MEDFORD, NY, 11763, US |
Mail Address: | 1230 STATINO ROAD, MEDFORD, NY, 11763 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINLEIN GEORGE W | Managing Member | 1230 STATION ROAD, MEDFORD, NY, 11763 |
HEINLEIN GEORGE D | Agent | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119041 | CONSOLIDATED CAPITAL FUNDING | EXPIRED | 2013-12-06 | 2018-12-31 | - | 1230 STATION ROAD, MEDFORD, NY, 11763 |
G09000168985 | PALM POINTE | EXPIRED | 2009-10-26 | 2014-12-31 | - | 888 VETERANS HWY., STE. 430, HAUPPAUGE, NY, 11788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | HEINLEIN, GEORGE D | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1230 STATION ROAD, MEDFORD, NY 11763 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2013-12-03 | 1230 STATION ROAD, MEDFORD, NY 11763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-18 | 2915 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKEWOOD II AT FLAGLER, LLC VS PALM POINTE I CONDOMINIUM ASSOCIATION, INC., STEVEN LOGAN, AS PRESIDENT OF PALM POINTE I CONDOMINIUM ASSOCIATION, INC. AND DIANA SWALEC, AS DIRECTOR OF PALM POINTE I CONDOMINIUM ASSOCIATION, INC. | 5D2016-3061 | 2016-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAKEWOOD II AT FLAGLER, LLC |
Role | Appellant |
Status | Active |
Representations | Ronald A. Hertel |
Name | DIANA SWALEC |
Role | Appellee |
Status | Active |
Name | STEVEN LOGAN |
Role | Appellee |
Status | Active |
Name | PALM POINTE I CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Frank S. Ganz, Sarah Metz |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-12-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-12-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOOT PER 12/28 ORDER |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ "AMENDED" |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-09-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SARAH METZ 0091192 |
On Behalf Of | PALM POINTE I CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-09-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA RONALD HERTEL 41144 |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/6/16 |
On Behalf Of | LAKEWOOD II AT FLAGLER, LLC |
Docket Date | 2016-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-10-09 |
REINSTATEMENT | 2013-12-03 |
ANNUAL REPORT | 2010-05-18 |
Florida Limited Liability | 2009-06-03 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State