Entity Name: | GARDEN STREET COMMUNITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARDEN STREET COMMUNITIES, 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: | 13 Sep 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | L16000170502 |
FEI/EIN Number |
81-3911309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 W. Garden Street, 2nd Floor, Pensacola, FL, 32502, US |
Mail Address: | 100 W. Garden Street, 2nd Floor, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS WILLIAM B | Manager | 100 W. Garden Street, Pensacola, FL, 32502 |
ADAMS WILLIAM B | Agent | 100 W. Garden Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 100 W. Garden Street, 2nd Floor, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 100 W. Garden Street, 2nd Floor, Pensacola, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 100 W. Garden Street, 2nd Floor, Pensacola, FL 32502 | - |
LC NAME CHANGE | 2021-02-15 | GARDEN STREET COMMUNITIES, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH CATIGANO VS CITY OF OAK HILL, FLORIDA | 5D2022-0959 | 2022-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph Catigano |
Role | Petitioner |
Status | Active |
Representations | Tanner Andrews |
Name | GARDEN STREET COMMUNITIES, LLC |
Role | Respondent |
Status | Active |
Name | City of Oak Hill, Florida |
Role | Respondent |
Status | Active |
Representations | Scott E. Simpson |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-12-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2022-12-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2022-07-03 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Joseph Catigano |
Docket Date | 2022-06-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/12 ORDER |
On Behalf Of | City of Oak Hill, Florida |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/17 |
Docket Date | 2022-05-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | City of Oak Hill, Florida |
Docket Date | 2022-05-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2022-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2022-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-04-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/20/22 |
On Behalf Of | Joseph Catigano |
Docket Date | 2022-04-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-27 |
LC Name Change | 2021-02-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-09-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State