Search icon

ROLLING OAKS SPLENDID, LLC

Company Details

Entity Name: ROLLING OAKS SPLENDID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 25 Feb 2013 (12 years ago)
Document Number: L13000021456
FEI/EIN Number 46-2293625
Address: 1 Town Center Road, Boca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DiFiore Cora Agent 1 Town Center Road, Boca Raton, FL, 33486

Manager

Name Role Address
Encore Housing Opportunity Fund II General Manager One Town Center Road, Boca Raton, FL, 33486
Falcone Arthur Manager 1 Town Center Road, Boca Raton, FL, 33486

Chief Financial Officer

Name Role Address
Chiste John Chief Financial Officer 1 Town Center Road, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045543 EMBASSY SUITES BY HILTON ORLANDO SUNSET WALK ACTIVE 2021-04-02 2026-12-31 No data 3240 MARGARITAVILLE BLVD., KISSIMMEE, FLORIDA, FL, 34747
G20000070204 FIESTA CAY AT SUNSET WALK ACTIVE 2020-06-22 2025-12-31 No data 8011 FINS UP CIRCLE, KISSIMMEE, FL, 34747
G19000104542 SUNSET WALK EXPIRED 2019-09-24 2024-12-31 No data ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL, 33486
G19000104544 SUNSET WALK ORLANDO EXPIRED 2019-09-24 2024-12-31 No data ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL, 33486
G19000052038 MARGARITAVILLE COTTAGES ORLANDO EXPIRED 2019-04-28 2024-12-31 No data 8000 FINS UP CIRCLE, ATTN: PETER BROWN, KISSIMMEE, FL, 34747
G18000098258 MARGARITAVILLE RESORT ORLANDO EXPIRED 2018-09-05 2023-12-31 No data 1000 MARKET STREET BLDG ONE STE 300, PORTSMOUTH, NH, 03801
G18000073939 FINS UP BEACH CLUB EXPIRED 2018-07-05 2023-12-31 No data 1000 MARKET STREET, BUILDING ONE STE 300, PORTSMOUTH, NH, 03801, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1 Town Center Road, 600, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2017-02-17 1 Town Center Road, 600, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2017-02-17 DiFiore, Cora No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1 Town Center Road, 600, Boca Raton, FL 33486 No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-02-25 ROLLING OAKS SPLENDID, LLC No data

Court Cases

Title Case Number Docket Date Status
ACE HOSPITALITY, LLC VS ROLLING OAKS SPLENDID, LLC, A FLORIDA LIMITED LIABILITY COMPANY, WEST BAY FL, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ET AL. 5D2020-1832 2020-08-31 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
2019-CA-3235

Parties

Name ACE HOSPITALITY LLC
Role Appellant
Status Active
Representations Julia M. Wischmeier, Tucker H. Byrd
Name Nitin Motwani
Role Appellee
Status Active
Name Anthony Avila
Role Appellee
Status Active
Name Tad Serbin
Role Appellee
Status Active
Name AA ADVISORS LLC
Role Appellee
Status Active
Name HORIZON HOTEL OWNER, LLC
Role Appellee
Status Active
Name Wendy Gregory
Role Appellee
Status Active
Name Powers Encore II B, LLC
Role Appellee
Status Active
Name WEST BAY FL, LLC
Role Appellee
Status Active
Name Nicholas Falcone
Role Appellee
Status Active
Name William C. Powers
Role Appellee
Status Active
Name Horizon Hotel, LLC
Role Appellee
Status Active
Name NDM HOSPITALITY GROUP 2, LLC
Role Appellee
Status Active
Name Horizon Waterpark Manager, LLC
Role Appellee
Status Active
Name LUXURY RESIDENTIAL RESORTS, LLC
Role Appellee
Status Active
Name Peter Brown
Role Appellee
Status Active
Name HORIZON WATERPARK, LLC
Role Appellee
Status Active
Name Alebo Antenucci
Role Appellee
Status Active
Name Encore Housing Opportunity Fund II, L.P.
Role Appellee
Status Active
Name DB HOSPITALITY LLC
Role Appellee
Status Active
Name ENCORE HOUSING OPPORTUNITY FUND II GENERAL PARTNER, LLC
Role Appellee
Status Active
Name Ehof II Gva, L. P.
Role Appellee
Status Active
Name Neil Eisner
Role Appellee
Status Active
Name ANTHEM VENTURES LLC
Role Appellee
Status Active
Name Robert Kramm
Role Appellee
Status Active
Name James Vespa
Role Appellee
Status Active
Name NDM HOSPITALITY SERVICES, LLC
Role Appellee
Status Active
Name Horizon Hotel Mezz, LLC
Role Appellee
Status Active
Name ROLLING OAKS CLUB, LLC
Role Appellee
Status Active
Name Delaware Limited Liability Company
Role Appellee
Status Active
Name Alexander Philips
Role Appellee
Status Active
Name Arthur Falcone
Role Appellee
Status Active
Name Ehof II Holdings (A), L.P.
Role Appellee
Status Active
Name NDM HOSPITALITY GROUP 1, LLC
Role Appellee
Status Active
Name FALCONE & ASSOCIATES, LLC
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Daniel Falcone
Role Appellee
Status Active
Name ROLLING OAKS SPLENDID, LLC
Role Appellee
Status Active
Representations Eugene E. Stearns, Maureen M. Deskins, Joshua Adam Munn, Julie Fishman Berkowitz

Docket Entries

Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/14
Docket Date 2020-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/2
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-10-16
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 Rolling Oaks Splendid, LLC
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/21
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/20
On Behalf Of Ace Hospitality, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State