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 |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | Agent | 11501 NW 160 AVE, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | Manager | 11501 NW 160 AVE, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
THOMPSON FRENCH CORA | Authorized Member | 11501 NW 160 AVE, MORRISTON, FL, 32668 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLISON BABCOCK VS GOLDEN ACRES SOUTH, LLC | 5D2021-2570 | 2021-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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