Search icon

ISLEWORTH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ISLEWORTH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLEWORTH REALTY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2015 (9 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L15000188686
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lochmandy Monica Manager 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046456 IWR REALTY ACTIVE 2021-04-05 2026-12-31 - 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC STMNT CORR 2015-11-24 - -
CONVERSION 2015-11-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000034205. CONVERSION NUMBER 700000155487

Court Cases

Title Case Number Docket Date Status
MARY GHARAGOZLOO AND FARID GHARAGOZLOO VS DEBORAH L. LINDEN, SARAH LONGWELL, ISLEWORTH REALTY, LLC, SIMON SIMAAN, AND SOUTHWEST ORLANDO REALTY, LLC D/B/A KELLER WILLIAMS CLASSIC REALTY 5D2019-3550 2019-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-011094-O

Parties

Name MARY GHARAGOZLOO D.D.S., PLLC
Role Appellant
Status Active
Representations Trevor B. Arnold, J. Lucien Johnson, Kristie Hatcher-Bolin
Name FARID GHARAGOZLOO
Role Appellant
Status Active
Name DEBORAH L. LINDEN
Role Appellee
Status Active
Representations Michael R. Levin, Lori Heim
Name SOUTHWEST ORLANDO REALTY, LLC
Role Appellee
Status Active
Name KELLER WILLIAMS CLASSIC REALTY
Role Appellee
Status Active
Name SIMON SIMAAN L.L.C.
Role Appellee
Status Active
Name SARAH LONGWELL
Role Appellee
Status Active
Name ISLEWORTH REALTY, LLC
Role Appellee
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of MARY GHARAGOZLOO
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/16 ORDER
On Behalf Of MARY GHARAGOZLOO
Docket Date 2020-03-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY GHARAGOZLOO
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE CD-WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3719 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of MARY GHARAGOZLOO
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
On Behalf Of MARY GHARAGOZLOO
Docket Date 2020-02-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2019-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TREVOR B. ARNOLD 545902
On Behalf Of MARY GHARAGOZLOO
Docket Date 2019-12-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. LEVIN 351326
On Behalf Of DEBORAH L. LINDEN
Docket Date 2019-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. LEVIN 351326
On Behalf Of DEBORAH L. LINDEN
Docket Date 2019-12-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of DEBORAH L. LINDEN
Docket Date 2019-12-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/19
On Behalf Of MARY GHARAGOZLOO

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State