Search icon

HOOSIER PROPERTIES, LLC

Company Details

Entity Name: HOOSIER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: L14000100561
FEI/EIN Number 47-2740355
Address: 2261 N HARMONY TERR, CRYSTAL RIVER, FL, 34429
Mail Address: 2261 N HARMONY TERR, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
FORD JERRY W Agent 2261 N HARMONY TERR, CRYSTAL RIVER, FL, 34429

Owne

Name Role Address
FORD JERRY W Owne 2261 N HARMONY TERR, CRYSTAL RIVER, FL, 34429
Ford Deanna C Owne 2261 N HARMONY TERR, CRYSTAL RIVER, FL, 34429

Manager

Name Role Address
Dixon Kevin Manager 2261 N HARMONY TERR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-20 FORD, JERRY W No data

Court Cases

Title Case Number Docket Date Status
HOOSIER PROPERTIES, LLC VS THE ISLANDS CONDOMINIUMS ASSOCIATION, INC., AND CITRUS COUNTY, FLORIDA 5D2022-3058 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2019-CA-938

Parties

Name HOOSIER PROPERTIES, LLC
Role Appellant
Status Active
Representations Kevin K. Dixon
Name THE ISLANDS CONDOMINIUMS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jesse Dyer, Ryan William Royce, Hinda Klein, Dale A. Scott
Name Citrus County, Florida
Role Appellee
Status Active
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hoosier Properties, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-03
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 Hoosier Properties, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-02
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 Hoosier Properties, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/8/23
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-15
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 Hoosier Properties, LLC
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Islands Condominiums Association, Inc.
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1543 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-01-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kevin K. Dixon 982423
On Behalf Of Hoosier Properties, LLC
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/22
On Behalf Of Hoosier Properties, LLC
Docket Date 2022-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6025325
On Behalf Of Hoosier Properties, LLC
Docket Date 2022-12-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State