Entity Name: | ACRES OF LOVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000104053 |
FEI/EIN Number | 61-1759724 |
Address: | 2591 SE 168TH AVENUE, MORRISTON, FL, 32668, US |
Mail Address: | 2591 SE 168TH AVENUE, MORRISTON, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRIESS KING & COMPANY | Agent |
Name | Role | Address |
---|---|---|
SILVERMAN ELANA S | Manager | 78 PICO CRESCENT, THORNHILL, l4j 83 |
Name | Role | Address |
---|---|---|
Montoute Schemlin | Auth | 2571 SE 168th Ave, Morriston, FL, 32668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000004982 | ACRES OF LOVE LLC | ACTIVE | 2021-01-11 | 2026-12-31 | No data | 20360 SW 93RD LANE RD, DUNNELLON, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT | 2021-11-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 202 NE 8th Avenue, Ocala, FL 34470 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | Priess King & Company | No data |
LC AMENDMENT | 2021-02-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 2591 SE 168TH AVENUE, MORRISTON, FL 32668 | No data |
REINSTATEMENT | 2020-05-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 2591 SE 168TH AVENUE, MORRISTON, FL 32668 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schemlin Montoute, and Acres of Love, LLC, Appellant(s) v. Elena Silverman, Appellee(s). | 1D2024-2333 | 2024-09-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Schemlin Montoute |
Role | Appellant |
Status | Active |
Representations | Owei Belleh |
Name | ACRES OF LOVE, LLC |
Role | Appellant |
Status | Active |
Representations | Owei Belleh |
Name | Hon. Craig Constantine DeThomasis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Levy Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Elena Silverman |
Role | Appellee |
Status | Active |
Representations | Philippe Revah |
Docket Entries
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-10-22 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1144 pages |
On Behalf Of | Levy Clerk |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Elena Silverman |
Docket Date | 2024-10-01 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-13 |
Type | Order |
Subtype | Order Changing Case Style |
Description | Order Changing Case Style |
View | View File |
Docket Date | 2024-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Schemlin Montoute |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2022-03-26 |
LC Amendment | 2021-11-16 |
AMENDED ANNUAL REPORT | 2021-08-18 |
LC Amendment | 2021-02-08 |
AMENDED ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-05-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State