Search icon

NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC

Company Details

Entity Name: NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: L09000120732
FEI/EIN Number 271576866
Address: 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240, US
Mail Address: 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XII1UPUVJ7PC81 L09000120732 US-FL GENERAL ACTIVE 2009-12-18

Addresses

Legal C/O Curran, Pamela, 5800 LAKEWOOD RANCH BLVD., Sarasota, US-FL, US, 34240-8479
Headquarters 5800 Lakewood Ranch Boulevard, Sarasota, US-FL, US, 34240

Registration details

Registration Date 2017-06-07
Last Update 2024-09-26
Status LAPSED
Next Renewal 2023-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000120732

Agent

Name Role Address
Curran Pamela Agent 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240

Vice President

Name Role Address
SCHIER JAMES R Vice President 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240
Curran Pamela Vice President 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
Puente Carlos Vice President 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240
Collier John Vice President 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240
Carmichael Tashara Vice President 5800 LAKEWOOD RANCH BLVD., Sarasota, FL, 34240

Secretary

Name Role Address
Curran Pamela Secretary 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240

Manager

Name Role
NCDG MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 Curran, Pamela No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 5800 LAKEWOOD RANCH BLVD., Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2013-03-15 5800 LAKEWOOD RANCH BLVD., Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 5800 LAKEWOOD RANCH BLVD., Sarasota, FL 34240 No data
CONVERSION 2009-12-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000081144. CONVERSION NUMBER 100000101461

Court Cases

Title Case Number Docket Date Status
JON M. HALL COMPANY, LLC, Petitioner(s) v. NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC, MML II, LLC, CANOE CREEK INVESTMENTS, LLC, Respondent(s). 2D2023-1368 2023-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-002415

Parties

Name JON M. HALL COMPANY, LLC
Role Petitioner
Status Active
Representations ROBERT W. SCHRIMPF, ESQ.
Name NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC
Role Respondent
Status Active
Name MML II, LLC
Role Respondent
Status Active
Name CANOE CREEK INVESTMENTS, LLC
Role Respondent
Status Active
Representations MARIE A. BORLAND, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorneys' fees is denied.Respondents' motion for appellate attorney's fees is provisionally granted pursuant to section 713.29, Florida Statutes, contingent upon Respondents ultimately prevailing on the significant issues below. The trial court shall determine the appropriate amount of any such award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF IN-PERSON GLOBAL MEDIATION CONFERENCE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY MEMORANDUM IN SUPPORT OF ITS PETITION FOR CERTIORARI RELIEF
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by November 3, 2023.Petitioner’s motion for extension of time to respond to Respondent’s motion forappellate attorney’s fees is granted. Petitioner may file a response by November 3,2023.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI AND RESPONSE TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI RELIEF
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 8, 2023.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-06-30
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State