Entity Name: | MILAN HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILAN HOMES, 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. |
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: | 07 Mar 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L16000046936 |
FEI/EIN Number |
81-3313409
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FARANTATOS NICOLE A | Manager | 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759 |
farantatos Barbara | mgr | 2465 mcmullen booth rd, clearwater, FL, 33759 |
PHILLIPS DAVID R | Agent | 19321 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2024-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 19321 US HIGHWAY 19 NORTH, SUITE 301, CLEARWATER, FL 33764 | - |
LC AMENDMENT | 2023-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-11 | PHILLIPS, DAVID R. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 2465 mcmullen booth road, clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 2465 mcmullen booth road, clearwater, FL 33759 | - |
LC AMENDMENT | 2022-04-22 | - | - |
LC AMENDMENT | 2022-03-28 | - | - |
LC AMENDMENT | 2022-03-16 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State