Entity Name: | ROYAL AMERICAN DEVELOPMENT,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L10000110406 |
FEI/EIN Number | 273796943 |
Address: | 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405 |
Mail Address: | 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405 |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIPPIN LAURETTA J | Agent | 1002 W. 23RD STREET, PANAMA CITY, FL, 32405 |
Name | Role | Address |
---|---|---|
CHAPMAN JOSEPH F | Managing Member | 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STERLING CREST, LTD., ETC., ET AL. VS BLUE ROCK PARTNERS REALTY GROUP, LLC | 5D2014-4629 | 2014-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROYAL AMERICAN DEVELOPMENT,LLC |
Role | Appellant |
Status | Active |
Name | STERLING CREST, LTD. |
Role | Appellant |
Status | Active |
Representations | RYAN B. HOBBS, DAVID ANDREW BYRNE |
Name | BLUE ROCK PARTNERS REALTY |
Role | Appellee |
Status | Active |
Representations | Dorothy F. Easley, ERIC J. STRAUSS, ANTHONY MANUEL LOPEZ |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-07-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-06-12 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED. |
Docket Date | 2015-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CLARIFICATION OF STMT MADE DURING OA |
On Behalf Of | BLUE ROCK PARTNERS REALTY |
Docket Date | 2015-04-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ 3RD AMENDED |
Docket Date | 2015-04-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ 2ND AMENDED - JUDGE CHANGE |
Docket Date | 2015-03-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE |
Docket Date | 2015-03-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2015-03-06 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Granting Oral Argument |
Docket Date | 2015-03-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR OA |
On Behalf Of | STERLING CREST, LTD |
Docket Date | 2015-02-24 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS |
Docket Date | 2015-02-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MOOT-SEE 2/23 AMENDED BRF |
On Behalf Of | STERLING CREST, LTD |
Docket Date | 2015-02-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA;AA David Andrew Byrne 0905356 |
Docket Date | 2015-01-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BLUE ROCK PARTNERS REALTY |
Docket Date | 2015-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BLUE ROCK PARTNERS REALTY |
Docket Date | 2015-01-07 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | STERLING CREST, LTD |
Docket Date | 2014-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/23/14 |
On Behalf Of | STERLING CREST, LTD |
Docket Date | 2014-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-26 |
Florida Limited Liability | 2010-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State