Entity Name: | SOUTH LANE PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | L10000112998 |
FEI/EIN Number | 010632111 |
Address: | 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223 |
Mail Address: | 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKEL ANDREW S | Agent | 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
AKEL ANDREW S | President | 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
AKEL JACK S | Vice President | 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL 32223 | No data |
CONVERSION | 2010-10-28 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000031060. CONVERSION NUMBER 900000108569 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael R. Yokan, Appellant(s), v. Ameris Bank, as Successor in Interest by Merger of Atlantic Coast Bank, South Lane Plaza, LLC, and Department of the Treasury - Internal Revenue Service, Appellee(s). | 5D2024-1968 | 2024-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Rade Yokan |
Role | Appellant |
Status | Active |
Name | AMERIS BANK |
Role | Appellee |
Status | Active |
Representations | Austin Brian Calhoun |
Name | ATLANTIC COAST BANK |
Role | Appellee |
Status | Active |
Name | SOUTH LANE PLAZA, LLC |
Role | Appellee |
Status | Active |
Name | Department of Treasury - Internal Revenue Service |
Role | Appellee |
Status | Active |
Name | Michael R Weatherby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS RE: ROA |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Duval Clerk |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order |
Description | Order- APPEAL REINSTATED |
View | View File |
Docket Date | 2024-08-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied- 300 |
View | View File |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PAY F/FEE |
View | View File |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/15/2024 |
On Behalf Of | Michael Rade Yokan |
Docket Date | 2024-12-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-11-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 11/13 OTSC REQUIRED |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State