Entity Name: | SOUTHERN LAKESIDE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN LAKESIDE PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000123242 |
FEI/EIN Number |
274873671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 S LAKESIDE DR, #1, LAKE WORTH, FL, 33460 |
Mail Address: | 407 S LAKESIDE DR, #1, LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDSAY DONALD | Managing Member | 407 S LAKESIDE DR #1, LAKE WORTH, FL, 33460 |
Lindsay Donald | Managing Member | 407 S LAKESIDE DR # 1, LAKE WORTH, FL, 33460 |
LINDSAY DONALD | Agent | 407 S LAKESIDE DR, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | LINDSAY, DONALD | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 407 S LAKESIDE DR, #1, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 407 S LAKESIDE DR, #1, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 407 S LAKESIDE DR, #1, LAKE WORTH, FL 33460 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN LAKESIDE PROPERTIES, LLC VS MICHAEL MOCKLER and MOCKLER ENTERPRISES, LLC | 4D2016-1115 | 2016-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERN LAKESIDE PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Kent David Huffman |
Name | MOCKLER ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL MOCKLER |
Role | Appellee |
Status | Active |
Representations | Peter B. Weintraub |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-01 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellee's June 2, 2016 motion to relinquish jurisdiction is determined to be moot. |
Docket Date | 2016-06-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 27, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-06-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTHERN LAKESIDE PROPERTIES, LLC |
Docket Date | 2016-06-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SOUTHERN LAKESIDE PROPERTIES, LLC |
Docket Date | 2016-06-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ (MOOT) |
On Behalf Of | MICHAEL MOCKLER |
Docket Date | 2016-05-24 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter ~ (FILED BY L.T.) |
Docket Date | 2016-04-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | MICHAEL MOCKLER |
Docket Date | 2016-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTHERN LAKESIDE PROPERTIES, LLC |
Docket Date | 2016-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-15 |
Florida Limited Liability | 2010-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State