Search icon

DONALD R. RHOADS LLC

Company Details

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

Agent

Name Role Address
RHOADS DONALD R Agent 3007 CYPRESS CREEK DRIVE EAST, PONTE VEDRA BEACH, FL, 32082

Managing Member

Name Role Address
RHOADS DONALD R Managing Member 3007 CYPRESS CREEK DR. EAST, PONTE VEDRA BEACH, FL, 32082

Events

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

Court Cases

Title Case Number Docket Date Status
BELLA RIVA DEVELOPMENT, LLC VS DONALD R. RHOADS AND ROBYN T. RHOADS 5D2020-1383 2020-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-0049

Parties

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

Documents

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