Search icon

SOUTHERN LAND AND FENCE, LLC

Company Details

Entity Name: SOUTHERN LAND AND FENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L16000080721
FEI/EIN Number 81-2434778
Address: 2635 Youngs Road, Leesburg, FL, 34748, US
Mail Address: 2635 Youngs Road, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SELLARS AUSTIN Agent 2635 Youngs Road, Leesburg, FL, 34748

Authorized Member

Name Role Address
SELLARS AUSTIN Authorized Member 2635 Youngs Road, Leesburg, FL, 34748

Auth

Name Role Address
Sellars Ashley N Auth 2635 Youngs Road, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 2635 Youngs Road, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2017-09-06 2635 Youngs Road, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-06 2635 Youngs Road, Leesburg, FL 34748 No data

Court Cases

Title Case Number Docket Date Status
BIGHORN CONSTRUCTION AND RECLAMATION, LLC AND BRIDGELINK ENGINEERING, LLC VS SOUTHERN LAND AND FENCE, LLC, THE HANOVER INSURANCE COMPANY AND ATLANTIC SPECIALTY INSURANCE COMPANY 6D2023-4191 2023-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003273-0000-00

Parties

Name BIGHORN CONSTRUCTION AND RECLAMATION, LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. MEYER, ESQ.
Name BRIDGELINK ENGINEERING LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. MEYER, ESQ.
Name ATLANTICE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ., STEVEN E. NICHOLAS, ESQ.
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Representations STEVEN E. NICHOLAS, ESQ., ANDREW J. MAYTS, JR., ESQ.
Name SOUTHERN LAND AND FENCE, LLC
Role Appellee
Status Active
Representations R. BRANDON DEEGAN, ESQ., ALEXANDER E. BARTHET, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss appeal is granted. The instant appeal is dismissed.
View View File
Docket Date 2024-03-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss or otherwise serve the initial brief in ten days from the date of this order.
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SOUTHERN LAND AND FENCE, LLC
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BIGHORN CONSTRUCTION AND RECLAMATION, LLC
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-09-06
Florida Limited Liability 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State