Entity Name: | FELTRIM TUSCANY PRESERVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FELTRIM TUSCANY PRESERVE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | L14000070272 |
FEI/EIN Number |
46-5536946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 Kenny Blvd, Haines City, FL, 33844, US |
Mail Address: | 124 Kenny Blvd, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY GARRETT | Manager | 124 Kenny Blvd, Haines City, FL, 33844 |
KENNY GARRETT | Agent | 11845 WATERSTONE LOOP, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 124 Kenny Blvd, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 124 Kenny Blvd, Haines City, FL 33844 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F.I.R.E. RESOURCES, INC. VS FELTRIM TUSCANY PRESERVE, LLC | 2D2018-3737 | 2018-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | F.I.R.E. RESOURCES, INC. |
Role | Appellant |
Status | Active |
Representations | MARY J. WALTER, ESQ., MARC D. PELTZMAN, ESQ. |
Name | FELTRIM TUSCANY PRESERVE LLC |
Role | Appellee |
Status | Active |
Representations | LAUREN LYNN MILLCAREK, ESQ., David E. Cannella, Esq. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation of dismissal is treated as a notice of voluntarydismissal and is granted, with the appeal being dismissed. The pending amendedstatus report and motion to extend abeyance period is denied as moot.I |
Docket Date | 2019-02-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2019-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AMENDED STATUS REPORT AND MOTION TO EXTEND ABEYANCE PERIOD |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2019-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ STATUS REPORT AND MOTION TO EXTEND ABEYANCE PERIOD |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2018-12-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HILL - REDACTED - 3773 PAGES |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's motion to extend abeyance period is granted and the abeyance period is extended for thirty days from the date of this order. If, at the end of this period, the parties have not voluntarily dismissed this appeal, appellant is directed to file a status report with the court. |
Docket Date | 2018-12-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO EXTEND ABEYANCE PERIOD (contained in response) |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2018-12-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT AND MOTION TO EXTEND ABEYANCE PERIOD |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's agreed motion for stay pending settlement negotiations is treated as a motion to hold appeal in abeyance and is granted for thirty days from the date of this order. The parties are directed to apprise the court of the status of the proceedings at the end of the abeyance period. |
Docket Date | 2018-10-26 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **Treated as a motion to hold appeal in abeyance**(see 11/08/18 ord)AGREED MOTION FOR STAY PENDING SETTLEMENT NEGOTIATIONS |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2018-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State