Search icon

MILAN HOMES, LLC

Company Details

Entity Name: MILAN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Apr 2024 (9 months ago)
Document Number: L16000046936
FEI/EIN Number 81-3313409
Address: 2465 mcmullen booth road, clearwater, FL, 33759, US
Mail Address: 2465 mcmullen booth road, clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS DAVID R Agent 19321 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Manager

Name Role Address
FARANTATOS NICOLE A Manager 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759

mgr

Name Role Address
farantatos Barbara mgr 2465 mcmullen booth rd, clearwater, FL, 33759

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 19321 US HIGHWAY 19 NORTH, SUITE 301, CLEARWATER, FL 33764 No data
LC AMENDMENT 2023-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-11 PHILLIPS, DAVID R. No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2465 mcmullen booth road, clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2023-03-24 2465 mcmullen booth road, clearwater, FL 33759 No data
LC AMENDMENT 2022-04-22 No data No data
LC AMENDMENT 2022-03-28 No data No data
LC AMENDMENT 2022-03-16 No data No data

Court Cases

Title Case Number Docket Date Status
Citrus Steeplechase Homeowners' Association, Inc., Appellant(s) v. Milan Homes, LLC, Appellee(s). 2D2024-2453 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004679

Parties

Name CITRUS STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Gary Schaaf, Steven H. Mezer
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MILAN HOMES, LLC
Role Appellee
Status Active
Representations Tyler Anthony Hayden, Michael Joseph Labbee, Torrey Clifford Taylor

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal Redacted
Description 409 PAGES
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Milan Homes, LLC
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Citrus Steeplechase Homeowners' Association, Inc.
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2025.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Citrus Steeplechase Homeowners' Association, Inc.
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCDSMEM 2024-04-23
LC Amendment 2023-05-11
ANNUAL REPORT 2023-03-24
LC Amendment 2022-04-22
LC Amendment 2022-03-28
LC Amendment 2022-03-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State