Search icon

LEN-CG SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: LEN-CG SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEN-CG SOUTH, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L12000021238
FEI/EIN Number 45-4599963

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Address: 6675 Westwood Blvd,, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1563918 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 305-559-4000

Filings since 2023-02-02

Form type S-3ASR
File number 333-269537-169
Filing date 2023-02-02
File View File

Filings since 2020-04-10

Form type S-3ASR
File number 333-237645-27
Filing date 2020-04-10
File View File

Filings since 2018-05-10

Form type 424B3
File number 333-224499-249
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-249
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-199159-158
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-07
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-158
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-158
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-158
Filing date 2017-04-19
File View File

Filings since 2017-01-09

Form type 424B5
File number 333-199159-158
Filing date 2017-01-09
File View File

Filings since 2017-01-05

Form type POSASR
File number 333-199159-158
Filing date 2017-01-05
File View File

Filings since 2016-02-29

Form type 424B5
File number 333-199159-158
Filing date 2016-02-29
File View File

Filings since 2016-02-26

Form type POSASR
File number 333-199159-158
Filing date 2016-02-26
File View File

Filings since 2016-02-26

Form type 424B5
File number 333-199159-158
Filing date 2016-02-26
File View File

Filings since 2015-10-30

Form type 424B5
File number 333-199159-158
Filing date 2015-10-30
File View File

Filings since 2015-10-29

Form type 424B5
File number 333-199159-158
Filing date 2015-10-29
File View File

Filings since 2015-04-23

Form type 424B5
File number 333-199159-158
Filing date 2015-04-23
File View File

Filings since 2015-04-21

Form type 424B5
File number 333-199159-158
Filing date 2015-04-21
File View File

Filings since 2015-02-12

Form type 424B5
File number 333-199159-158
Filing date 2015-02-12
File View File

Filings since 2015-02-11

Form type 424B5
File number 333-199159-158
Filing date 2015-02-11
File View File

Filings since 2015-01-23

Form type POSASR
File number 333-199159-158
Filing date 2015-01-23
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-199159-158
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-199159-158
Filing date 2014-11-18
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-199159-158
Filing date 2014-11-04
File View File

Filings since 2014-10-03

Form type S-3ASR
File number 333-199159-158
Filing date 2014-10-03
File View File

Filings since 2014-06-10

Form type UPLOAD
Filing date 2014-06-10
File View File

Filings since 2013-08-08

Form type EFFECT
File number 333-190363-227
Filing date 2013-08-08
File View File

Filings since 2013-08-08

Form type 424B3
File number 333-190363-227
Filing date 2013-08-08
File View File

Filings since 2013-08-07

Form type 424B3
File number 333-186492-222
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type EFFECT
File number 333-186492-222
Filing date 2013-08-06
File View File

Filings since 2013-08-05

Form type S-4
File number 333-190363-227
Filing date 2013-08-05
File View File

Filings since 2013-08-05

Form type S-4/A
File number 333-186492-222
Filing date 2013-08-05
File View File

Filings since 2013-04-09

Form type S-4/A
File number 333-186492-222
Filing date 2013-04-09
File View File

Filings since 2013-03-22

Form type UPLOAD
Filing date 2013-03-22
File View File

Filings since 2013-03-18

Form type S-4/A
File number 333-186492-222
Filing date 2013-03-18
File View File

Filings since 2013-03-05

Form type UPLOAD
Filing date 2013-03-05
File View File

Filings since 2013-02-06

Form type S-4
File number 333-186492-222
Filing date 2013-02-06
File View File

Filings since 2012-12-13

Form type EFFECT
File number 333-183755-264
Filing date 2012-12-13
File View File

Filings since 2012-12-13

Form type S-4/A
File number 333-183755-264
Filing date 2012-12-13
File View File

Filings since 2012-12-11

Form type S-4/A
File number 333-183755-264
Filing date 2012-12-11
File View File

Key Officers & Management

Name Role Address
LENNAR HOMES, LLC Managing Member -
CORPORATE CREATIONS NETWORK INC. Agent -
McDonald Mark Auth 6750 Forum Drive, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 6675 Westwood Blvd,, 5th Floor, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6675 Westwood Blvd,, 5th Floor, Orlando, FL 32821 -
LC STMNT OF RA/RO CHG 2020-07-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
LEN-CG SOUTH, LLC AND LENNAR HOMES, LLC VS CHAMPIONS CLUB CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT-FOR PROFIT CORPORATION 5D2021-1294 2021-05-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-CA-2198

Parties

Name LEN-CG SOUTH, LLC
Role Appellant
Status Active
Representations Lauren Kerr, C. David Harper, Adam R. Alaee
Name LENNAR HOMES, LLC
Role Appellant
Status Active
Name CHAMPIONS CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patrick C. Howell, Robyn Marie Severs
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Len-CG South, LLC
Docket Date 2022-04-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ TREATED AS MOT FOR REHEARING PER 4/22 ORDER
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA MOT GRANTED; AE MOT ATTY FEES DENIED
Docket Date 2022-04-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2022-02-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Len-CG South, LLC
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-02-10
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE TO AE MOT ATTY FEES ACCEPTED
Docket Date 2022-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPTRESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS FEES
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/1 ORDER
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Len-CG South, LLC
Docket Date 2021-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/22 ORDER; FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/10 ORDER
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of Len-CG South, LLC
Docket Date 2021-11-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/1 ORDER
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-11-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/22
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-07-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Len-CG South, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/9
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/10/21
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
CORLCRACHG 2020-07-22
AMENDED ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State