Search icon

WINDING OAKS EQUESTRIAN CENTER LLC

Company Details

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

Agent

Name Role Address
BARNETT LESLIE J Agent 601 BAYSHORE BLVD STE. 700, TAMPA, FL, 33606

Manager

Name Role Address
TAYLOR MELINDA Manager 1040 BIG MOSS LAKE ROAD, LUTZ, FL, 33558

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-000132

Parties

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

Documents

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