Entity Name: | SHD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Aug 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2019 (5 years ago) |
Document Number: | L16000156274 |
FEI/EIN Number | 81-3640198 |
Address: | 3425 TURNBERRY DR, LAKELAND, FL, 33803, US |
Mail Address: | 3425 TURNBERRY DR, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
House Frederick S | Agent | 3425 TURNBERRY DR, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
House Frederick S | Manager | 3425 TURNBERRY DR, LAKELAND, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044530 | STORAGE AUTHORITY MULBERRY FLORIDA | EXPIRED | 2018-04-05 | 2023-12-31 | No data | 511 BAYSHORE DRIVE, UNIT 806, FORT LAUDERDALE, FL, 33304 |
G17000118597 | STORAGE AUTHORITY OF LAKELAND FLORIDA | EXPIRED | 2017-10-26 | 2022-12-31 | No data | 2501 EAST COMMERCIAL BLVD. STE. 208, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 3425 TURNBERRY DR, LAKELAND, FL 33803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 3425 TURNBERRY DR, LAKELAND, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 3425 TURNBERRY DR, LAKELAND, FL 33803 | No data |
LC AMENDMENT | 2019-08-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | House, Frederick Scott | No data |
LC AMENDMENT | 2018-12-17 | No data | No data |
LC AMENDMENT | 2017-12-22 | No data | No data |
LC AMENDMENT | 2016-10-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHD PROPERTIES, LLC and GRENELEFE RESORT DEVELOPMENT, LLC, Appellants v. ALYA GRENELEFE, LLC, Appellee. | 6D2024-1447 | 2024-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHD PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Daniel Fredrick Pilka |
Name | GRENELEFE RESORT DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Representations | Daniel Fredrick Pilka |
Name | ALYA GRENELEFE LLC |
Role | Appellee |
Status | Active |
Representations | Jonathon Douglas Pressley |
Name | Hon. Jennifer Anne Swenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed. |
View | View File |
Docket Date | 2024-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | SHD PROPERTIES, LLC |
View | View File |
Docket Date | 2024-07-22 |
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, Florida Statutes. If the attorney for appellant has not already done so, they 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 | 2024-01-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-08-06 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-12-17 |
AMENDED ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State