Entity Name: | ADD VALUE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2012 (12 years ago) |
Document Number: | L12000103654 |
FEI/EIN Number | 46-3360505 |
Mail Address: | PO Box 150395, CAPE CORAL, FL, 33915, US |
Address: | 2118 SW 14 Terrace, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dane Stanish ESQ | Agent | 3475 Sheridan Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
HERRING KEVIN P | Managing Member | PO Box 150395, CAPE CORAL, FL, 33915 |
Name | Role | Address |
---|---|---|
Herring John T | co | PO Box 150395, CAPE CORAL, FL, 33915 |
Name | Role | Address |
---|---|---|
Herring John T | o | PO Box 150395, CAPE CORAL, FL, 33915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 2118 SW 14 Terrace, CAPE CORAL, FL 33991 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Dane Stanish ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 3475 Sheridan Street, 209, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 2118 SW 14 Terrace, CAPE CORAL, FL 33991 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIBO REAL ESTATE, LLC VS ADD VALUE DEVELOPMENT, LLC | 2D2020-3259 | 2020-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIBO REAL ESTATE, LLC |
Role | Appellant |
Status | Active |
Representations | BRANTLEY OAKEY, ESQ. Esq. |
Name | ADD VALUE DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | DANE T. STANISH, ESQ. |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-02-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-02-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TIBO REAL ESTATE, LLC |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-12-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | TIBO REAL ESTATE, LLC |
Docket Date | 2020-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIBO REAL ESTATE, LLC |
Docket Date | 2020-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State