Search icon

GOLDEN ACRES SOUTH, LLC

Company Details

Entity Name: GOLDEN ACRES SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000106788
FEI/EIN Number 47-4358976
Address: 11501 NW 160 AVE, MORRISTON, FL, 32668, US
Mail Address: 11501 NW 160 AVE, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON JOHN Agent 11501 NW 160 AVE, MORRISTON, FL, 32668

Manager

Name Role Address
THOMPSON JOHN Manager 11501 NW 160 AVE, MORRISTON, FL, 32668

Authorized Member

Name Role Address
THOMPSON FRENCH CORA Authorized Member 11501 NW 160 AVE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2020-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
ALLISON BABCOCK VS GOLDEN ACRES SOUTH, LLC 5D2021-2570 2021-10-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CC-910

Parties

Name Allison Babcock
Role Appellant
Status Active
Representations Laurie D. Hall
Name GOLDEN ACRES SOUTH, LLC
Role Appellee
Status Active
Representations Thomas Lee Hunker, Sarah Hafeez
Name Hon. Robert E. Landt
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2023-04-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Golden Acres South, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golden Acres South, LLC
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-18
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY PHILLIPS W/DRAWN; AE SHALL RETAIN SUBSTITUTE COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE BY 6/1
Docket Date 2022-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Golden Acres South, LLC
Docket Date 2022-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Golden Acres South, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/21
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Golden Acres South, LLC
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Golden Acres South, LLC
Docket Date 2022-02-08
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ REQUEST FOR ABATEMENT DENIED
Docket Date 2022-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND REQUEST FOR ABATEMENT
On Behalf Of Allison Babcock
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS
On Behalf Of Golden Acres South, LLC
Docket Date 2022-01-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2022-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION
On Behalf Of Allison Babcock
Docket Date 2022-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allison Babcock
Docket Date 2021-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-11-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Laurie D. Hall 0843954
On Behalf Of Allison Babcock
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Allison Babcock
Docket Date 2021-10-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John F. Phillips 0348740
On Behalf Of Golden Acres South, LLC
Docket Date 2021-10-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/15/21
On Behalf Of Allison Babcock
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARGARET LYNN DONOGHUE VS JOHN THOMPSON, GOLDEN ACRES SOUTH, LLC, TOTAL FARM MAINTENANCE, LLC, ET AL. 5D2021-2404 2021-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-559

Parties

Name Margaret Lynn Donoghue
Role Petitioner
Status Active
Representations Laurie D. Hall
Name GOLDEN ACRES SOUTH, LLC
Role Respondent
Status Active
Name Denise Thompson
Role Respondent
Status Active
Name TOTAL FARM MANAGEMENT INC
Role Respondent
Status Active
Name JOHN THOMPSON INCORPORATED
Role Respondent
Status Active
Representations Danialle Riggins, John F. Phillips
Name TOTAL FARM MAINTENANCE, LLC
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Margaret Lynn Donoghue
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQUISH PERIOD EXTENDED TO 3/31
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Margaret Lynn Donoghue
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQUISH TO 2/21/22 FOR LT TO CONSIDER PT'S MOT TO EXTEND
Docket Date 2022-01-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO RELINQUISH JURIS
On Behalf Of John Thompson
Docket Date 2021-12-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "ALTERNATIVELY TO TEMPORARILY STAY THISPROCEEDING OR ALTERNATIVELY TO CONSIDER THIS MOTIONAS A PETITION FOR WRIT OF CERTIORARI AND FOR A STAYOF ENFORCEMENT OF THE NON-FINAL ORDER THAT IS THESUBJECT OF THIS PROCEEDING"
On Behalf Of Margaret Lynn Donoghue
Docket Date 2021-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Margaret Lynn Donoghue
Docket Date 2021-10-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Thompson
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thompson
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER; FOR RS'S- GOLDEN ACRES SOUTH LLC AND TOTAL FARM MAINTENANCE LLC
On Behalf Of John Thompson
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER; FOR RS- DENISE THOMPSON
On Behalf Of John Thompson
Docket Date 2021-09-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 9/27/21
On Behalf Of Margaret Lynn Donoghue
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-09-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Margaret Lynn Donoghue
JOHN THOMPSON, GOLDEN ACRES SOUTH, LLC, TOTAL FARM MAINTENANCE, LLC, AND TOTAL FARM MANAGEMENT, INC. VS MARGARET LYNN DONOGHUE AND DENISE THOMPSON 5D2020-1209 2020-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2020-CS-000559

Parties

Name GOLDEN ACRES SOUTH, LLC
Role Appellant
Status Active
Name TOTAL FARM MAINTENANCE, LLC
Role Appellant
Status Active
Name TOTAL FARM MANAGEMENT INC
Role Appellant
Status Active
Name JOHN THOMPSON INCORPORATED
Role Appellant
Status Active
Representations Beth Gordon
Name Denise Thompson
Role Appellee
Status Active
Name Margaret Lynn Donoghue
Role Appellee
Status Active
Representations Danialle Riggins, Laurie D. Hall
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - AMENDED
On Behalf Of John Thompson
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ PT FILE AMEND PET AND MOT W/IN 5 DAYS
Docket Date 2020-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/10 ORDER
On Behalf Of John Thompson
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Thompson
Docket Date 2020-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Thompson
Docket Date 2020-06-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/IN 10 DAYS
Docket Date 2020-05-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/20
On Behalf Of John Thompson
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE
Docket Date 2020-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET; 6/16 MOT DENIED
Docket Date 2020-07-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of John Thompson
Docket Date 2020-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Margaret Lynn Donoghue
Docket Date 2020-07-07
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, MARGARET LYNN DONOGHUE
On Behalf Of Margaret Lynn Donoghue
Docket Date 2020-06-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 5/28 ORDER
On Behalf Of John Thompson

Documents

Name Date
ANNUAL REPORT 2021-01-06
LC Amendment 2020-09-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State