Search icon

LAKELAND SOUTH LLC

Company Details

Entity Name: LAKELAND SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L14000184994
FEI/EIN Number 47-2490592
Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Falk Benjamin D Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Manager

Name Role
CENTURY PROPERTIES, LLC Manager
ARD MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Falk, Benjamin D E No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801 No data
LC AMENDMENT 2015-11-24 No data No data

Court Cases

Title Case Number Docket Date Status
NICOLE CORNETT, MARK H. CORNETT CO, LLC, CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE, Appellant(s) v. LAKELAND SOUTH, LLC, Appellee(s). 6D2024-0746 2024-04-02 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023-SC-005258

Parties

Name NICOLE CORNETT
Role Appellant
Status Active
Name MARK H. CORNETT CO, LLC
Role Appellant
Status Active
Name CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE
Role Appellant
Status Active
Representations DANIEL F. PILKA, ESQ.
Name LAKELAND SOUTH LLC
Role Appellee
Status Active
Representations TED WEEKS, ESQ.
Name HON. MARY CATHERINE GREEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE LAKELAND SOUTH, LLC'S MOTION FOR ENTITLEMENT TO AWARD OF ATTORNEY'S FEES AGAINST APPELLANTS
On Behalf Of LAKELAND SOUTH, LLC
Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Upon consideration of the notice of voluntary dismissal docketed November 12, 2024, the Court's order dismissing this case for lack of prosecution docketed November 12, 2024, is vacated. Pursuant to the notice of voluntary dismissal docketed November 12, 2024, this case is dismissed.
View View File
Docket Date 2024-11-12
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE
Docket Date 2024-11-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE
Docket Date 2024-10-29
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Transfer
Description As appellants acknowledge that the instant appeal was properly filed in this court, appellants' motion to transfer is denied.
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description RESPONSE TO AMENDED COURT ORDER
On Behalf Of CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE
Docket Date 2024-07-29
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order-Within ten days from the date of this order, appellants shall supplement the motion to transfer to address whether the order on appeal in this case is an exception to the repeal of the circuit court's general statutory authority in section 26.012, Florida Statutes, to hear appeals from county court final orders and judgments that became effective January 1, 2021.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order
Description **SEE AMENDED ORDER**Within ten days from the date of this order, appellants shall supplement the motion to transfer to address whether the order on appeal in this case is an exception to the repeal of the circuit court's general statutory authority in section 26.012, Florida Statutes, to hear appeals from county court final orders and judgments that became effective January 1, 2021.
View View File
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description GREEN - REDACTED - 227 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-06-11
Type Motions Other
Subtype Motion to Transfer
Description APPELLANT'S MOTION TO TRANSFER ACTION
On Behalf Of CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGMENT LETTER
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORNETT CO, LLC d/b/a GREAT FLORIDA INSURANCE
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorneys' Fees, filed on November 12, 2024, is granted and the above-styled cause is hereby remanded to the Circuit Court for Polk County, Florida, pursuant to Fla. R. App. P. 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
LC Amendment 2015-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State