Search icon

ROYAL AMERICAN DEVELOPMENT,LLC

Company Details

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

Agent

Name Role Address
PIPPIN LAURETTA J Agent 1002 W. 23RD STREET, PANAMA CITY, FL, 32405

Managing Member

Name Role Address
CHAPMAN JOSEPH F Managing Member 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-007993-O

Parties

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

Documents

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