Search icon

ADD VALUE DEVELOPMENT, LLC

Company Details

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

Agent

Name Role Address
Dane Stanish ESQ Agent 3475 Sheridan Street, Hollywood, FL, 33021

Managing Member

Name Role Address
HERRING KEVIN P Managing Member PO Box 150395, CAPE CORAL, FL, 33915

co

Name Role Address
Herring John T co PO Box 150395, CAPE CORAL, FL, 33915

o

Name Role Address
Herring John T o PO Box 150395, CAPE CORAL, FL, 33915

Events

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

Court Cases

Title Case Number Docket Date Status
TIBO REAL ESTATE, LLC VS ADD VALUE DEVELOPMENT, LLC 2D2020-3259 2020-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1374

Parties

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

Documents

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