Search icon

LAKEFRONT VILLAGE, LLC

Company Details

Entity Name: LAKEFRONT VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2014 (11 years ago)
Document Number: L14000083271
FEI/EIN Number 47-2059250
Address: 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US
Mail Address: 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1622257 255 S. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801 255 S. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801 4074871320

Filings since 2014-11-20

Form type D
File number 021-228772
Filing date 2014-11-20
File View File

Agent

Name Role Address
JERMANO ROSS J Agent 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751

Manager

Name Role Address
JERMANO ROSS J Manager 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751
CAVACA MARQUES MARCELO Manager 2300 Maitland Center Pkwy, suite 215, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 2300 MAITLAND CENTER PKWY, SUITE 215, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-07-19 2300 MAITLAND CENTER PKWY, SUITE 215, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 2300 MAITLAND CENTER PKWY, SUITE 215, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 JERMANO, ROSS J No data

Court Cases

Title Case Number Docket Date Status
LAKEFRONT VILLAGE, LLC AND RM PLUS DEVELOPMENT, LLC VS JEL SITE DEVELOPMENT, INC. 5D2017-1066 2017-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-001702-A

Parties

Name RM PLUS DEVELOPMENT, LLC
Role Appellant
Status Active
Name LAKEFRONT VILLAGE, LLC
Role Appellant
Status Active
Representations Denis L. Durkin, Christa C. Turner
Name JEL SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations DERRICK M. VALKENBURG
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LAKEFRONT VILLAGE, LLC
Docket Date 2017-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/17
On Behalf Of LAKEFRONT VILLAGE, LLC
Docket Date 2017-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State