Entity Name: | DONALD R. RHOADS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L11000097887 |
FEI/EIN Number | 453597578 |
Address: | 3007 CYPRESS CREEK DR. EAST, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 3007 CYPRESS CREEK DR. EAST, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHOADS DONALD R | Agent | 3007 CYPRESS CREEK DRIVE EAST, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
RHOADS DONALD R | Managing Member | 3007 CYPRESS CREEK DR. EAST, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 3007 CYPRESS CREEK DRIVE EAST, PONTE VEDRA BEACH, FL 32082 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELLA RIVA DEVELOPMENT, LLC VS DONALD R. RHOADS AND ROBYN T. RHOADS | 5D2020-1383 | 2020-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BELLA RIVA DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Patrick Joyce, W. Braxton Gillam, IV |
Name | Robyn T. Rhoads |
Role | Appellee |
Status | Active |
Name | DONALD R. RHOADS LLC |
Role | Appellee |
Status | Active |
Representations | Mary Scheps Scott |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-08-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Bella Riva Development, LLC |
Docket Date | 2020-08-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-08-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Bella Riva Development, LLC |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-06-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Wiley Braxton Gillam 0122076 |
On Behalf Of | Bella Riva Development, LLC |
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Bella Riva Development, LLC |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 06/19/20 |
On Behalf Of | Bella Riva Development, LLC |
Docket Date | 2020-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-17 |
Florida Limited Liability | 2011-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State