Search icon

MADISON HIGHLANDS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MADISON HIGHLANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON HIGHLANDS, 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: 27 Aug 2014 (11 years ago)
Document Number: L14000134670
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 230, WINTER PARK, FL, 32789
AMERICAN REALTY DEVELOPMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 558 W. NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-27 558 W. NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 558 W. NEW ENGLAND AVENUE, SUITE 230, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
Loris Penn, Petitioner(s) v. Madison Highlands, LLC, Respondent(s) SC2024-1759 2024-12-10 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-2157;

Parties

Name Loris Penn
Role Petitioner
Status Active
Name MADISON HIGHLANDS, LLC
Role Respondent
Status Active
Representations Whitney Helen Daly
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-12-10
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal. Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2024-12-10
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the filed Notice of Appeal reflecting a filing date of December 10, 2024, which has been treated as Notice to Invoke Discretionary Jurisdiction, seeking review of order dated November 7, 2024.
View View File
Docket Date 2024-12-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
View View File
Loris Penn, Petitioner(s) v. Madison Highlands, LLC, Respondent(s). 2D2024-2157 2024-09-11 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-007270

Parties

Name Loris Penn
Role Petitioner
Status Active
Name MADISON HIGHLANDS, LLC
Role Respondent
Status Active
Representations Whitney Helen Daly
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Record
Subtype Exhibits
Description Exhibits - LETTER
On Behalf Of Loris Penn
Docket Date 2024-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - FINAL JUDGMENT
On Behalf Of Loris Penn
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description *TRANSFERRED PETITION FROM LOWER TRIBUNAL*
On Behalf Of Loris Penn
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Loris Penn
Docket Date 2024-11-07
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied.
View View File
Docket Date 2024-10-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Madison Highlands, LLC
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to Petition
On Behalf Of Madison Highlands, LLC
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Loris Penn
Docket Date 2024-09-30
Type Response
Subtype Response
Description RESPONSE TO REQUIREMENT OF FILING FEE
On Behalf Of Loris Penn
Docket Date 2024-09-30
Type Petition
Subtype Petition Mandamus
Description 2nd AMENDED EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of Loris Penn
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Rehearing
Description Petitioner's motion for rehearing and clarification is denied.
View View File
Docket Date 2024-12-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-12-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-12-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Loris Penn
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
MADISON HIGHLANDS, LLC. AND AMERICAN RESIDENTIAL DEVELOPMENT, LLC. VS FLORIDA HOUSING FINANCE CORPORATION, SP GARDENS, LLC. AND CITY EDGE SENIOR APARTMENTS, LTD. 5D2018-2420 2018-07-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-006BP

Circuit Court for the Ninth Judicial Circuit, Orange County
18-1558BID

Parties

Name AMERICAN RESIDENTIAL DEVELOPMET, LLC
Role Appellant
Status Active
Name MADISON HIGHLANDS, LLC
Role Appellant
Status Active
Representations J. Timothy Schulte, DOUGLAS PAUL MANSON, Kenneth B. Bell, WILLIAM S. BILENKY, SARAH LINDQUIST PAPE, MICHAEL G. MAIDA, CRAIG D. VARN
Name Finance Corporation, Clerk Florida Housing
Role Appellee
Status Active
Name SP GARDENS LLC
Role Appellee
Status Active
Name CITY EDGE SENIOR APARTMENTS, LTD.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Representations Stacy D. Blank, Lawrence Edward Sellers, CHRISTOPHER MCGUIRE, AMY WELLS BRENNAN, MATTHEW CHRISTOPHER BRYANT, HUGH BROWN, Tiffany A. Roddenberry

Docket Entries

Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR WRITTEN OPIN
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPINION
On Behalf Of Florida Housing Finance Corporation
Docket Date 2019-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ law day
Docket Date 2019-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/10
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR CITY EDGE SENIOR APARTMENTS, LTD.
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR FLORIDA HOUSING FINANCE CORPORATION
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR SP GARDENS, LLC
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/28 (FOR FLORIDA HOUSING FINANCE)
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW - AMENDED
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW- SEE AMENDED MOT
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2018-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-11-07
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2018-11-06
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ SUP ROA DUE W/I 20 DYS. IB 15 DYS THEREAFTER.
Docket Date 2018-11-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-10-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/1
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2572 PAGES
Docket Date 2018-08-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STACY D. BLANK 0772781
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-08-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KENNETH B. BELL 0347035
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-08-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW CHRISTOPHER BRYANT 434450
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTOPHER MCGUIRE 622303
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 7/27/18
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
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 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State