Search icon

CAM BRADFORD HOMES, LLC

Company Details

Entity Name: CAM BRADFORD HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L17000019168
FEI/EIN Number 820771935
Mail Address: PO BOX 770399, WINTER GARDEN, FL, 34777, US
Address: 1305 E Plant St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRADFORD CAMERON W Agent 415 COURTLEA CREEK DRIVE, WINTER GARDEN, FL, 34787

Manager

Name Role Address
BRADFORD WENDY L Manager 415 COURTLEA CREEK DRIVE, WINTER GARDEN, FL, 34787
BRADFORD CAMERON W Manager 415 COURTLEA CREEK DR, WINTER GARDEN, FL, 34787

Authorized Person

Name Role Address
SCHAFF REBECCA J Authorized Person 1401 HENRY BALCH DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1305 E Plant St, Winter Garden, FL 34787 No data
LC AMENDMENT 2017-03-17 No data No data

Court Cases

Title Case Number Docket Date Status
CAM Bradford Homes, LLC, Appellant(s), v. Wayne Arrants and Berkely Arrants, Appellee(s). 5D2024-0849 2024-04-01 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2022-CA-000156-A

Parties

Name CAM BRADFORD HOMES, LLC
Role Appellant
Status Active
Representations Alexander Cvercko
Name Wayne Arrants
Role Appellee
Status Active
Representations Harrison Wesley Poole
Name Berkely Arrants
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CAM Bradford Homes, LLC
View View File
Docket Date 2024-09-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief- IB BY 9/27
View View File
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Wayne Arrants
Docket Date 2024-05-13
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Docket Date 2024-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Alexander Cvercko 186200
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-04-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Harrison Wesley Poole 0050239
On Behalf Of Wayne Arrants
Docket Date 2024-04-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/2024
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wayne Arrants
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wayne Arrants
View View File
Docket Date 2024-10-17
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ FOR OA DENIED
View View File
Docket Date 2024-11-27
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request- DUPLICATE
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-11-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CAM Bradford Homes, LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CAM Bradford Homes, LLC
Docket Date 2024-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 261 pages
On Behalf Of Civil Nassau County
Docket Date 2024-06-19
Type Order
Subtype Order
Description Order of Unsuccesful Mediation- IB Due 70 Days
View View File
Docket Date 2024-04-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CAM Bradford Homes, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
LC Amendment 2017-03-17
Florida Limited Liability 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State