Search icon

WHS VISIONS OF LAKELAND, LLC

Company Details

Entity Name: WHS VISIONS OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L16000198019
FEI/EIN Number NOT APPLICABLE
Address: 2506 LONGHORN AVENUE, LAKELAND, FL, 33801
Mail Address: 2506 LONGHORN AVENUE, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STANTON WILLIAM HJR. Agent 4360 MAINE AVENUE, LAKELAND, FL, 33801

Manager

Name Role Address
STANTON WILLIAM HJR. Manager 4360 MAINE AVENUE, LAKELAND, FL, 33801
STANTON BRANDY L Manager 4360 MAINE AVENUE, LAKELAND, FL, 33801

Court Cases

Title Case Number Docket Date Status
WHS VISIONS OF LAKELAND, LLC, Petitioner(s) v. POLK COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Respondent(s). 6D2024-1507 2024-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005055

Parties

Name WHS VISIONS OF LAKELAND, LLC
Role Petitioner
Status Active
Representations Lydia Sturgis Zbrzeznj
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name POLK COUNTY, A POLITICAL SUBDIVISION
Role Respondent
Status Active
Representations Randy Marshall Mink, Elizabeth Wood Voss, Randall E. Vogel, Julie Landrigan Ball

Docket Entries

Docket Date 2024-10-01
Type Response
Subtype Reply
Description PETITIONER'S REPLY BRIEF
On Behalf Of WHS VISIONS OF LAKELAND, LLC
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's unopposed motion for extension of time to file reply is granted. The reply is due on or before Monday, September 30, 2024.
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description MOTION FOR EXTENSION OF TIME TO FILE PETITIONER'S REPLY
On Behalf Of WHS VISIONS OF LAKELAND, LLC
Docket Date 2024-08-28
Type Response
Subtype Response
Description RESPONDENT, POLK COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of POLK COUNTY, A POLITICAL SUBDIVISION
Docket Date 2024-07-29
Type Order
Subtype Order to File Response
Description In this second-tier certiorari case, respondent is ordered to file a response within 30 days of this order. Petitioner may file a reply within 30 days of when the response is filed.
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WHS VISIONS OF LAKELAND, LLC
View View File
Docket Date 2024-07-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WHS VISIONS OF LAKELAND, LLC
View View File
Docket Date 2024-07-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of WHS VISIONS OF LAKELAND, LLC
View View File
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-03
Type Order
Subtype Order
Description The Petition for Writ of Certiorari is denied.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State