Entity Name: | WINDING OAKS EQUESTRIAN CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Apr 2016 (9 years ago) |
Document Number: | L14000180119 |
FEI/EIN Number | 47-2582886 |
Address: | 18835 PHILLIPS ROAD, BROOKSVILLE, FL, 34604, US |
Mail Address: | 1040 BIG MOSS LAKE ROAD, LUTZ, FL, 33558, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT LESLIE J | Agent | 601 BAYSHORE BLVD STE. 700, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
TAYLOR MELINDA | Manager | 1040 BIG MOSS LAKE ROAD, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-15 | BARNETT, LESLIE J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 601 BAYSHORE BLVD STE. 700, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-12 | 18835 PHILLIPS ROAD, BROOKSVILLE, FL 34604 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 18835 PHILLIPS ROAD, BROOKSVILLE, FL 34604 | No data |
LC NAME CHANGE | 2016-04-08 | WINDING OAKS EQUESTRIAN CENTER LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patricia L. Jacobs, Appellant(s), v. Winding Oaks Equestrian Center, LLC, Melinda Taylor, and John Doe, Appellee(s). | 5D2024-1758 | 2024-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia L. Jacobs |
Role | Appellant |
Status | Active |
Representations | Christopher James Bilecki, Andrew Franklin Knopf, Vincent Mario Massaro, Landis Vernon Curry, III |
Name | WINDING OAKS EQUESTRIAN CENTER LLC |
Role | Appellee |
Status | Active |
Representations | Yvonne C. Ocrant, Sarah Hafeez |
Name | Melinda Taylor |
Role | Appellee |
Status | Active |
Representations | Yvonne C. Ocrant |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Representations | Yvonne C. Ocrant |
Name | Hon. Donald Eugene Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hernando Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-10-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Amended Motion/Notice Voluntary Dismissal |
On Behalf Of | Patricia L. Jacobs |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-10-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Patricia L. Jacobs |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order |
Description | Order on Successful Mediation |
View | View File |
Docket Date | 2024-08-19 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
View | View File |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator Christine L. Harter; MOT GRANTED; ATTY HARTER SUBSTITUTED AS MEDIATOR IN PLACE OF ATTY DOYLE |
View | View File |
Docket Date | 2024-08-13 |
Type | Mediation |
Subtype | Other |
Description | Appellant's Unopposed Motion to Appoint Christine L. Harter as Mediator |
On Behalf Of | Patricia L. Jacobs |
View | View File |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator; ATTY DOYLE APPOINTED AS MEDIATOR |
View | View File |
Docket Date | 2024-07-22 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Patricia L. Jacobs |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Winding Oaks Equestrian Center, LLC |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Patricia L. Jacobs |
Docket Date | 2024-06-27 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/25/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State