Search icon

GOLDELM AT REGENCY OAKS, LLC

Company Details

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

Agent

Name Role Address
HUBBARD RODERICK Agent 200 Maltese Cir #6, Fern Park, FL, 32730

Manager

Name Role Address
HUBBARD RODERICK R Manager 7000 MAE ANNE AVE-OFFICE, RENO, NV, 89523

Events

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

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0315;

Parties

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
Herman Woods, II, Appellant(s) v. Tatiana Cuellar, Goldelm At Regency Oaks, LLC,, Appellee(s). 5D2024-0315 2024-02-08 Closed
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

Documents

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