Entity Name: | AMERICAN RESIDENTIAL DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN RESIDENTIAL DEVELOPMENT, 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: | 22 Aug 2014 (11 years ago) |
Document Number: | L14000132259 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W.NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL, 32789, US |
Mail Address: | 558 W.NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW PATRICK E | Manager | 558 W. NEW ENGLAND AVENUE SUITE 250, WINTER PARK, FL, 32789 |
AMERICAN REALTY DEVELOPMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 558 W.NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 558 W.NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 558 W. NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL 32789 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA HOUSING FINANCE CORPORATION VS MADISON HIGHLANDS, LLC, ET AL. | SC2017-0812 | 2017-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA HOUSING FINANCE CORPORATION |
Role | Petitioner |
Status | Active |
Representations | CHRIS MCGUIRE |
Name | AMERICAN RESIDENTIAL DEVELOPMENT, LLC |
Role | Respondent |
Status | Active |
Name | WEST RIVER PHASE 2, LP |
Role | Respondent |
Status | Active |
Representations | MICHAEL PATRICK DONALDSON |
Name | SP GARDENS LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Stacy DeLayne Blank, LAWRENCE EDWARD SELLERS, JR. |
Name | WEST RIVER 1A, LP |
Role | Respondent |
Status | Active |
Name | MADISON HIGHLANDS, LLC |
Role | Respondent |
Status | Active |
Representations | Kenneth B. Bell, SARAH L. PAPE, J. TIMOTHY SCHULTE, William S. Bilenky |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Tiffany Moore Russell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-20 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-05-24 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | MADISON HIGHLANDS, LLC |
View | View File |
Docket Date | 2017-05-09 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | FLORIDA HOUSING FINANCE CORPORATION |
View | View File |
Docket Date | 2017-05-05 |
Type | Event |
Subtype | No Fee - State |
Description | No Fee - State |
Docket Date | 2017-05-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2017-05-04 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | FLORIDA HOUSING FINANCE CORPORATION |
View | View File |
Docket Date | 2017-05-04 |
Type | Order |
Subtype | Appendix Due |
Description | ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on May 4, 2017, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before May 9, 2017, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. |
Docket Date | 2017-05-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | FLORIDA HOUSING FINANCE CORPORATION |
View | View File |
Docket Date | 2017-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NS:No Fee - State |
Classification | NOA Final - Administrative - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 16-6611RU Circuit Court for the Eighteenth Judicial Circuit, Seminole County 16-6610RU |
Parties
Name | SOUTHWICK COMMONS, LTD. |
Role | Appellant |
Status | Active |
Name | HAWTHORNE PARK, LTD. |
Role | Appellant |
Status | Active |
Name | AMERICAN RESIDENTIAL DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | PARIA HEETER, CRAIG D. VARN |
Name | MADISON HIGHLANDS, LLC |
Role | Appellant |
Status | Active |
Name | JONATHON L. WOLF |
Role | Appellant |
Status | Active |
Name | BERKSHIRE SQUARE, LTD. |
Role | Appellant |
Status | Active |
Name | PATRICK LAW, PLLC |
Role | Appellant |
Status | Active |
Name | Florida Housing Finance Corporation |
Role | Appellee |
Status | Active |
Name | HERITAGE OAKS, LLLP |
Role | Appellee |
Status | Active |
Name | Clerk Division of Administrative |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER MCGUIRE, MAUREEN M. DAUGHTON, MICHAEL P. DONALDSON, HUGH BROWN |
Name | HTG ANDERSON TERRACE, LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2017-05-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-05-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
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 |
On Behalf Of | AMERICAN RESIDENTIAL DEVELOPMENT, LLC |
Docket Date | 2017-03-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2017-02-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MAUREEN M DAUGHTON 0655805 |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2017-02-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MICHAEL P. DONALDSON 802761 |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2017-02-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2017-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2017-02-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2017-02-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED HERE 2/16/17 |
On Behalf Of | AMERICAN RESIDENTIAL DEVELOPMENT, LLC |
Docket Date | 2017-02-16 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State