Search icon

COUNTRYSIDE PROPERTY MAINTENANCE, LLC

Company Details

Entity Name: COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L15000084699
FEI/EIN Number 47-4284917
Address: 1159 E OVERDRIVE CIR, HERNANDO, FL, 34442-9628, US
Mail Address: 1159 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442, US
Place of Formation: FLORIDA

Agent

Name Role
COUNTRYSIDE PROPERTY MAINTENANCE, LLC Agent

Manager

Name Role Address
CARNEY BRIAN Manager 1159 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 1159 E OVERDRIVE CIR, HERNANDO, FL 34442-9628 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 1159 E OVERDRIVE CIR, HERNANDO, FL 34442-9628 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 1159 E OVERDRIVE CIR, HERNANDO, FL 34442-9628 No data
REGISTERED AGENT NAME CHANGED 2020-02-28 Countryside Property Maintenance LLC No data
LC AMENDMENT 2019-12-13 No data No data
LC DISSOCIATION MEM 2019-08-14 No data No data
LC AMENDMENT 2016-03-21 No data No data
LC AMENDMENT 2015-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH THOMAS VS REGENCY CENTERS CORPORATION and COUNTRYSIDE PROPERTY MAINTENANCE, LLC 4D2023-0505 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000704

Parties

Name JOSEPH THOMAS, LLC
Role Appellant
Status Active
Representations W. Doug Martin
Name COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Role Appellee
Status Active
Name REGENCY CENTERS CORPORATION
Role Appellee
Status Active
Representations Robindra N. Khanal, Alexis Charran, Eduardo Cosio
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph Thomas
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Thomas
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Thomas
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
William A. Omran, Appellant(s) v. Publix Super Markets, Inc., 375 Woodcliff Drive Company, LLC, Target Corporation, Regency Centers, LLP, Countryside Power Sweeping, Inc. D/B/A/ Countryside Property Maintenance, LLC., Appellee(s). 5D2023-0380 2022-11-23 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-007922

Parties

Name William A. Omran
Role Appellant
Status Active
Representations Michael K. Roberts
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations William M. Blume, Diane G. DeWolf, Adam Shelton, Brendan N. Keeley, Angelica Inclan, Nina Hanson DNU, Robert Howard Friedman, Joseph B. Stokes III, Nancy M. Wallace, Nina M Hanson
Name TARGET CORPORATION
Role Appellee
Status Active
Name COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Role Appellee
Status Active
Name Regency Centers, LLP
Role Appellee
Status Active
Name COUNTRYSIDE POWER SWEEPING, INC.
Role Appellee
Status Active
Name 375 Woodcliff Drive Company, LLC
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William A. Omran
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TARGET CORPORATION
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, TARGET CORPORATION)
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, PUBLIX SUPER MARKETS)
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William A. Omran
Docket Date 2023-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 282 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/3/23
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of William A. Omran
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/22/23; MOT EOT DENIED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William A. Omran
Docket Date 2023-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William A. Omran
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3350 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT
Docket Date 2023-01-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of William A. Omran
Docket Date 2023-01-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-30
Type Order
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of William A. Omran
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/name and addresses and copy of order appealed
On Behalf Of William A. Omran
Docket Date 2022-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William A. Omran
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 21, 2022.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William A. Omran

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
LC Amendment 2019-12-13
CORLCDSMEM 2019-08-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State