Entity Name: | GOLDELM AT REGENCY OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | L15000107392 |
FEI/EIN Number | 47-4317218 |
Address: | 7000 MAE ANNE AVE, OFFICE, RENO, NV, 89523, US |
Mail Address: | 7000 MAE ANNE AVE, OFFICE, RENO, NV, 89523, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBARD RODERICK | Agent | 200 Maltese Cir #6, Fern Park, FL, 32730 |
Name | Role | Address |
---|---|---|
HUBBARD RODERICK R | Manager | 7000 MAE ANNE AVE-OFFICE, RENO, NV, 89523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 200 Maltese Cir #6, Fern Park, FL 32730 | No data |
LC STMNT OF RA/RO CHG | 2018-06-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | HUBBARD, RODERICK | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Herman Woods, II, et al, Petitioner(s) v. Goldelm at Regency Oaks, LLC., Respondent(s) | SC2024-0564 | 2024-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Herman Woods, II |
Role | Petitioner |
Status | Active |
Name | Tatiana Cuellar |
Role | Petitioner |
Status | Active |
Name | GOLDELM AT REGENCY OAKS, LLC |
Role | Respondent |
Status | Active |
Representations | James Ivy Barron, III |
Name | Hon. Wayne Eric Culver |
Role | Judge/Judicial Officer |
Status | Active |
Name | 5DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice |
Description | Notice of Breach of Fiduciary Duty * Stricken on 10/15/24 as unauthorized * |
On Behalf Of | Herman Woods, II |
View | View File |
Docket Date | 2024-04-18 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on April 2, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Docket Date | 2024-04-18 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Herman Woods, II |
View | View File |
Docket Date | 2024-08-19 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | Filed as "Notice of Default" * Placed with file * |
On Behalf Of | Herman Woods, II |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Stricken Case Final |
Description | Petitioner's Notice of Breach of Fiduciary Duty filed with this Court on October 4, 2024, is hereby stricken as unauthorized. PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE. |
View | View File |
Docket Date | 2024-08-21 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-Modified-Case Final |
Description | Case Number: SC2024-0564 Lower Tribunal Case Number(s): 5D2024-0315; 592023CC0067010000XX The Florida Supreme Court has received the following documents reflecting a filing date of August 19, 2024. Notice of Default In response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed. |
View | View File |
Docket Date | 2024-04-23 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction * Placed with file * |
On Behalf Of | Herman Woods, II |
View | View File |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Eighteenth Judicial Circuit, Seminole County 2023-CC-006701 |
Parties
Name | Herman Woods, II |
Role | Appellant |
Status | Active |
Name | Tatiana Cuellar |
Role | Appellee |
Status | Active |
Representations | James I. Barron, III |
Name | GOLDELM AT REGENCY OAKS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Wayne Culver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 03/01 ORDER; STRICKEN PER 3/11 ORDER |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2024-10-15 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order SC24-0564 NO FURTHER FILINGS |
Docket Date | 2024-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-19 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | SC24-564 Case Dismissed |
Docket Date | 2024-04-17 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal FSC |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2024-04-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "PETITION REVIEW ADMINISTRATIVE ORDER" - NOTICE |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 3/19 MOTION TO DISPENSE W/OA DENIED AS MOOT |
Docket Date | 2024-04-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ MOTION TO REALIGN GRANTED. TATIANA CUELLAR SHALL PROCEED AS AN APPELLANT. 3/17 NOTICE AND 3/19 REQUEST FOR JUDICIAL NOTICE ARE STRICKEN |
Docket Date | 2024-03-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/18 ORDER |
On Behalf Of | Tatiana Cuellar |
Docket Date | 2024-03-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT |
On Behalf Of | Tatiana Cuellar |
Docket Date | 2024-03-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ NTC OF ERROR ACKNOWLEDGED; AE T. CUELLAR W/IN 10 DYS FILE RESPONSE TO NTC... |
Docket Date | 2024-03-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "OF PRIORITY INTEREST..." STRICKEN PER 3/28 ORDER |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF ERROR IN STYLE |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 3/1 ORDER DISCHARGED |
Docket Date | 2024-03-15 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2024-03-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-03-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ & OA PREFERENCE |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 146 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-03-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED PER 3/11/2024 ORDER - FILED HERE 3/13/2024 |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-02-22 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2024-02-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/25/2024 |
On Behalf Of | Herman Woods, II |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2024-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-13 |
CORLCRACHG | 2018-06-20 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State