Search icon

SOUTH LANE PLAZA, LLC

Company Details

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

Agent

Name Role Address
AKEL ANDREW S Agent 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223

President

Name Role Address
AKEL ANDREW S President 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
AKEL JACK S Vice President 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL, 32223

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-000198

Parties

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

Documents

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