Search icon

FLORIDA TIMBERLANDS LLC

Company Details

Entity Name: FLORIDA TIMBERLANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L16000203462
FEI/EIN Number NOT APPLICABLE
Address: 151 PILCHARD RD, FLORAHOME, FL, 32140, US
Mail Address: 25 FAIRWAY LN, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32140
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
MALNOVE ERIC J Agent 25 FAIRWAY LN, JACKSONVILLE BEACH, FL, 32250

Authorized Representative

Name Role Address
MALNOVE ERIC J Authorized Representative 25 FAIRWAY LN, JACKSONVILLE BEACH, FL, 32250
MOEMKE CHRISTOPHER L Authorized Representative 5301 KENYON LN, JACKSONVILLE, FL, 32211
MALNOVE KATHLEEN A Authorized Representative 2305 SEGOVIA AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 151 PILCHARD RD, FLORAHOME, FL 32140 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA TIMBERLANDS, LLC VS FLORIDA POWER AND LIGHT COMPANY 5D2023-1714 2023-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2022-CA-000219

Parties

Name FLORIDA TIMBERLANDS LLC
Role Appellant
Status Active
Representations Charles T. Douglas, Jeremiah R Blocker
Name Florida Power and Light Company
Role Appellee
Status Active
Representations John W. Little, III
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Florida Timberlands, LLC
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/23
On Behalf Of Florida Timberlands, LLC
Docket Date 2023-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State