Search icon

STROUD'S LANE FARM, LLC

Company Details

Entity Name: STROUD'S LANE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000064880
FEI/EIN Number 273244104
Address: 954 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: A-1002 YONGE STREET, MIDLAND, ON, L4R 2E7, CA
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON & WILLIAMS PA Agent 954 E Silver Springs Blvd, OCALA, FL, 34470

Manager

Name Role Address
STROUD MURRAY D Manager A-1002 YONGE STREET, MIDLAND, ON, L4R 27

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 954 E Silver Springs Blvd, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 954 E Silver Springs Blvd, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2021-04-16 954 E Silver Springs Blvd, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 WILSON & WILLIAMS PA No data
REINSTATEMENT 2020-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT WEBSTER AND CAROLINE WEBSTER VS STROUD'S LANE FARM, LLC 5D2018-1732 2018-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
15-CA-2040

Parties

Name ROBERT WEBSTER
Role Appellant
Status Active
Representations Angela C. Flowers
Name CAROLINE WEBSTER
Role Appellant
Status Active
Name STROUD'S LANE FARM, LLC
Role Appellee
Status Active
Representations Christopher V. Carlyle, STEPHEN GENE MURTY, CHESTER J. TROW
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT WEBSTER
Docket Date 2018-09-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/I 10 DYS; AN ACCEPTABLE RESPONSE WOULD BE FILING OF A DOCUMENT IN SATISFACTION OF THE ORDER OF REFERRAL TO MEDIATION, IF APPROPRIATE.; DISCHARGED 10/1
Docket Date 2018-08-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JOHN JONES UPCHURCH 0113225
Docket Date 2018-08-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AND CERTIFICATE OF AUTHORITY
On Behalf Of ROBERT WEBSTER
Docket Date 2018-07-19
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-07-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of ROBERT WEBSTER
Docket Date 2018-07-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ROBERT WEBSTER
Docket Date 2018-07-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ROBERT WEBSTER
Docket Date 2018-06-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of STROUD'S LANE FARM, LLC
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STROUD'S LANE FARM, LLC
Docket Date 2018-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANGELA C. FLOWERS 510408
On Behalf Of ROBERT WEBSTER
Docket Date 2018-06-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ REFORMATION 6/20/17
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of ROBERT WEBSTER

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-15
LC Amendment 2013-09-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State