Search icon

AMERICAN RESIDENTIAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LAW PATRICK E Manager 558 W. NEW ENGLAND AVENUE SUITE 250, WINTER PARK, FL, 32789
AMERICAN REALTY DEVELOPMENT, LLC Agent -

Events

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 -

Court Cases

Title Case Number Docket Date Status
FLORIDA HOUSING FINANCE CORPORATION VS MADISON HIGHLANDS, LLC, ET AL. SC2017-0812 2017-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
FHFC2016-006BP

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-1035

Parties

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
AMERICAN RESIDENTIAL DEVELOPMENT, LLC, PATRICK LAW, MADISON HIGHLANDS, LLC, JONATHON L. WOLF, BERKSHIRE SQUARE, LTD., HAWTHORNE PARK, LTD AND SOUTHWICK COMMONS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, HERITAGE OAKS, LLLP AND HTG ANDERSON TERRACE, LLC 5D2017-0491 2017-02-16 Closed
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

Documents

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