Search icon

LILY COMMUNITY INVESTMENTS, LLC

Company Details

Entity Name: LILY COMMUNITY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (2 years ago)
Document Number: L15000066795
FEI/EIN Number 47-4024709
Address: 2682 AULD SCOT BLVD, OCOEE, FL, 34761
Mail Address: 2682 AULD SCOT BLVD, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLOMAN RONNIE Agent 2682 AULD SCOT BLVD, OCOEE, FL, 32835

Manager

Name Role Address
HOLLOMAN RONNIE Manager 2682 AULD SCOT BLVD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
ROSETTA RICHARDSON, CURTIS FORBES, JR., AND CYNTHIA DIAZ VS LILY COMMUNITY INVESTMENTS, LLC 5D2021-3038 2021-12-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CC-7304

Parties

Name Rosetta Richardson
Role Appellant
Status Active
Representations La-Zondra C. Randolph
Name Cynthia Diaz
Role Appellant
Status Active
Name Curtis Forbes, Jr.
Role Appellant
Status Active
Name LILY COMMUNITY INVESTMENTS, LLC
Role Appellee
Status Active
Representations Brooke R. Skaggs
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rosetta Richardson
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lily Community Investments, LLC
Docket Date 2022-03-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; APPEAL SHALL PROCEED
Docket Date 2022-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rosetta Richardson
Docket Date 2022-03-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of Rosetta Richardson
Docket Date 2021-12-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MED Q
On Behalf Of Lily Community Investments, LLC
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/21
On Behalf Of Rosetta Richardson
Docket Date 2021-12-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
LC Amendment 2022-08-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State