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 |
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 | |||||||||
|
Form type | D |
File number | 021-228772 |
Filing date | 2014-11-20 |
File | View File |
Name | Role | Address |
---|---|---|
JERMANO ROSS J | Agent | 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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