Search icon

THE CLUB AT BELLA COLLINA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CLUB AT BELLA COLLINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2012 (13 years ago)
Document Number: L12000075835
FEI/EIN Number NOT APPLICABLE
Address: 16355 Vetta Dr, Montverde, FL, 34756, US
Mail Address: 16355 Vetta Dr, Montverde, FL, 34756, US
ZIP code: 34756
City: Montverde
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schar Spencer M Agent 16355 Vetta Dr, Montverde, FL, 34756
- Manager -

Form 5500 Series

Employer Identification Number (EIN):
800823313
Plan Year:
2024
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 16355 Vetta Dr, Montverde, FL 34756 -
CHANGE OF MAILING ADDRESS 2025-01-07 16355 Vetta Dr, Montverde, FL 34756 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Schar, Spencer M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 16355 Vetta Dr, Montverde, FL 34756 -

Court Cases

Title Case Number Docket Date Status
Don K. Juravin a/k/a Don Adi Juravin, Petitioner(s), v. DCS Real Estate Investments, LLC, The Club at Bella Collina, LLC, Randall F. Greene and Paul E. Simonson, Respondent(s). 5D2024-2889 2024-10-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-667

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Name Don Adi Juravin
Role Petitioner
Status Active
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Respondent
Status Active
Representations James Daniel Ryan
Name THE CLUB AT BELLA COLLINA, LLC
Role Respondent
Status Active
Representations Lauren Schindler
Name Randall F. Greene
Role Respondent
Status Active
Name Paul E. Simonson
Role Respondent
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Order
Subtype Denied
Description PETITION DENIED ON THE MERITS
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-10-21
Type Petition
Subtype Petition Prohibition
Description FILED HERE: 10/21/2024
Docket Date 2024-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Don K. Juravin a/k/a Don Adi Juravin, Petitioner(s) v. DCS Real Estate Investments, LLC et al, Respondent(s) SC2024-1423 2024-10-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2152;

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Representations Andrew Labbe, Chioma Hibbert Michel
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Respondent
Status Active
Representations Lauren Schindler, James Daniel Ryan, Michael David Crosbie
Name THE CLUB AT BELLA COLLINA, LLC
Role Respondent
Status Active
Name Randall F. Greene
Role Respondent
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-10-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on August 13, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Anna Juravin, Appellant(s), v. PSR Developers, LLLP, Bella Collina Property Owners Association, Inc., The Club at Bella Collina, LLC, and Don K. Juravin, Appellee(s). 5D2024-1923 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227

Parties

Name Don K. Juravin
Role Appellee
Status Active
Name Anna Juravin
Role Appellant
Status Active
Representations April S. Goodwin
Name PSR DEVELOPERS, LLLP
Role Appellee
Status Active
Representations Michael S Provenzale
Name Bella Collina Property Owners Association, Inc.
Role Appellee
Status Active
Representations Cullen Ryan D'Ambrosio, Lauren Schindler
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Representations Lauren Schindler

Docket Entries

Docket Date 2024-07-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PSR Developers, LLLP
Docket Date 2024-09-20
Type Order
Subtype Order to Travel Together
Description Order to Travel Together 5D2024-1374 AND 5D2024-1923 SHALL TRAVEL TOGETHER AND BE ASSIGNED TO SAME PANEL OF JUDGES
View View File
Docket Date 2024-09-19
Type Notice
Subtype Designation to the Court Reporter
Description Designation to the Court Reporter
Docket Date 2024-09-09
Type Response
Subtype Response
Description AA's Response per 8/28 Order
On Behalf Of Anna Juravin
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bella Collina Property Owners Association, Inc.
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anna Juravin
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2749 pages
On Behalf Of Lake Clerk
Docket Date 2024-08-28
Type Order
Subtype Order
Description Consolidate/Travel Together; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1374 AND 5D2024-1923
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; ROA BY 10/4; IB BY 11/12
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of Anna Juravin
Docket Date 2024-07-23
Type Order
Subtype Order on Motion For Review
Description MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. THE LOWER TRIBUNAL ORDER IS AFFIRMED
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER DENYING MOTION TO STAY
On Behalf Of Lake Clerk
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description MOTION TO STAY DENIED
View View File
Docket Date 2024-07-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- EMERGENCY
On Behalf Of Anna Juravin
Docket Date 2024-07-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/14/2024
Docket Date 2025-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSR Developers, LLLP
Docket Date 2024-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing IN CO-APPELLEE'S, PSR DEVELOPERS LLLP, ANSWER BRIEF
On Behalf Of Bella Collina Property Owners Association, Inc.
Docket Date 2024-12-06
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, PSR DEVELOPERS
On Behalf Of PSR Developers, LLLP
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to MOTION TO STAY
On Behalf Of PSR Developers, LLLP
Docket Date 2024-07-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- SECOND EMERGENCY MOTION; TREATED AS MOTION TO REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Anna Juravin
Don K. Juravin, Petitioner(s) v. PSR Developers, LLLP et al, Respondent(s) SC2024-0989 2024-07-08 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-1374;

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Name PSR DEVELOPERS, LLLP
Role Respondent
Status Active
Representations Michael S Provenzale
Name Bella Collina Property Owners Association, Inc.,
Role Respondent
Status Active
Representations Cullen Ryan D'Ambrosio
Name THE CLUB AT BELLA COLLINA, LLC
Role Respondent
Status Active
Name Anna Juravin
Role Respondent
Status Active
Representations April S. Goodwin
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-07-08
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-07-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on June 25, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Anna Juravin, Appellant(s), v. DCS Real Estate Investments, LLC, The Club at Bella Collina, LLC, Randall F. Greene, Paul E. Simonson, and Don K. Juravin a/k/a Don Adi Juravin, Appellee(s). 5D2024-1601 2024-06-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000667

Parties

Name Anna Juravin
Role Appellant
Status Active
Representations Dorothy Venable DiFiore
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Appellee
Status Active
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Representations James Daniel Ryan, Lauren Schindler, Michael David Crosbie
Name Randall F. Greene
Role Appellee
Status Active
Name Paul E. Simonson
Role Appellee
Status Active
Name Don K. Juravin
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Anna Juravin
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Anna Juravin
Docket Date 2024-11-06
Type Order
Subtype Order
Description Order on Stipulation of Substitution of Counsel; STIP SUB OF COUNSEL ACKNOWLEDGED; ATTY D. DIFIORE AND QUINTAIROS, PRIETO, WOOD & BOYER, P.A. SUBSTITUTED AS COUNSEL FOR AA; GROELLE & SALMON, P.A. RELIEVED
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 11/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution - JOINT STIPULATION
On Behalf Of Anna Juravin
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Anna Juravin
Docket Date 2024-10-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-10-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Club at Bella Collina, LLC
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 9/30
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/27
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; 8/19 ORDER IS DISCHARGED
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Anna Juravin
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anna Juravin
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to 8/19 ORDER
On Behalf Of Anna Juravin
Docket Date 2024-08-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT GRANTED; F/FEE PAID; APPEAL SHALL TIMELY PROCEED
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-07-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Anna Juravin
Docket Date 2024-07-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - Dated 5/16/2024
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/11/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 YDS FILE AMENDED NOVD; REQ DISMISS APPEAL STRICKEN W/OUT PREJUDICE
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08

Trademarks

Serial Number:
86431338
Mark:
BC BELLA COLLINA
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BC BELLA COLLINA

Goods And Services

For:
Party and wedding reception planning, coordination and consultation services; Special event planning for social entertainment purposes; Providing country club and golf facilities
First Use:
2010-01-16
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
86431330
Mark:
BELLA COLLINA
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BELLA COLLINA

Goods And Services

For:
Party and wedding reception planning, coordination and consultation services; Special event planning for social entertainment purposes; Providing country club and golf facilities
First Use:
2010-01-16
International Classes:
041 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State