Entity Name: | GOLDEN ACRES SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN ACRES SOUTH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000106788 |
FEI/EIN Number |
47-4358976
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 11501 NW 160 AVE, MORRISTON, FL, 32668 |
THOMPSON FRENCH CORA | Authorized Member | 11501 NW 160 AVE, MORRISTON, FL, 32668 |
THOMPSON JOHN | Agent | 11501 NW 160 AVE, MORRISTON, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-09-21 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State