Search icon

V LAND LLC

Company Details

Entity Name: V LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L16000038842
FEI/EIN Number 81-1567290
Address: 9010 Bellaire Bay Drive, NAPLES, FL, 34120, US
Mail Address: 9010 Bellaire Bay Drive, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
O'Neill Maria Agent 4575 Via Royale, Fort Myers, FL, 33919

Manager

Name Role Address
Robert J Forget Revocable Trust Manager 401 Quay Commons, Sarasota, FL, 34236
Patrick G Forget Revocable Trust Manager 5550 N. Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-31 V LAND LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 9010 Bellaire Bay Drive, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2021-02-13 9010 Bellaire Bay Drive, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 4575 Via Royale, Suite 102, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2017-02-14 O'Neill, Maria No data

Court Cases

Title Case Number Docket Date Status
C.L., ETC, ET AL. VS FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES SC2015-0835 2015-05-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DP300305XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D15-446

Parties

Name C & L COMPANY, LLC
Role Petitioner
Status Active
Name V LAND LLC
Role Petitioner
Status Active
Name Department of Children and Families
Role Respondent
Status Active
Representations Stephanie C. Zimmerman
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Department of Children and Families
View View File
Docket Date 2015-07-22
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioners' Motion to Show Good Cause is granted and petitioners' initial brief on jurisdiction and appendix were filed with this Court on May 19, 2015, and June 1, 2015, respectively.
Docket Date 2015-07-20
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "MOTION TO SHOW GOOD CAUSE"
On Behalf Of C.L.
Docket Date 2015-07-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received a proper motion addressing timeliness in accordance with this Court's orders dated May 22, 2015, and June 15, 2015. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-06-15
Type Order
Subtype Proper Motion
Description ORDER-PROPER MOTION ~ Petitioners' brief on jurisdiction was not timely filed with this Court. Petitioners are hereby directed on or before June 25, 2015, to file a proper motion with this Court.
Docket Date 2015-06-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of C.L.
Docket Date 2015-06-01
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ FILED AS "PETITIONER'S MOTION FOR LEAVE TO AMEND JURISDICTIONAL BRIEF TO INCLUDE APPENDIX"
On Behalf Of C.L.
Docket Date 2015-05-22
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioners' initial brief on jurisdiction was not timely filed with this Court and did not contain an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioners are directed, on or before June 8, 2015, to serve a proper motion and an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-05-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ 4 DAYS LATE & NO APPENDIX
On Behalf Of V.L.
View View File
Docket Date 2015-05-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ INSOLVENT BELOW
Docket Date 2015-05-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C.L.
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-25
LC Name Change 2022-03-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State