Search icon

CRESTVIEW OF LAKELAND, LLC

Company Details

Entity Name: CRESTVIEW OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: L18000020959
FEI/EIN Number 83-0865674
Address: 1430 W MEMORIAL BLVD, LAKELAND, FL 33815
Mail Address: 1430 W MEMORIAL BLVD, LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Balasco, Gregory Agent 1430 W MEMORIAL BLVD, LAKELAND, FL 33815

Chief Financial Officer

Name Role Address
Neupauer, Cory Chief Financial Officer 1430 W MEMORIAL BLVD, LAKELAND, FL 33815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2021-01-18 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 Balasco, Gregory No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 No data
LC NAME CHANGE 2018-06-12 CRESTVIEW OF LAKELAND, LLC No data

Court Cases

Title Case Number Docket Date Status
FIRST AMERICAN TITLE INSURANCE COMPANY VS CRESTVIEW OF LAKELAND, LLC, ET AL 2D2022-0367 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-8982

Parties

Name FIRST AMERCIAN TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations JACQUELINE F. PEREZ, ESQ., MARTY J. SOLOMON, ESQ.
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name CRESTVIEW OF LAKELAND, LLC
Role Appellee
Status Active
Representations JOHN A. GUYTON, I I I, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., Brandon Breslow, Esq.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OFTIME TOSERVE INITIAL BRIEF//60 - IB DUE 6/14/22
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-03-28
Type Record
Subtype Transcript
Description Transcript Received ~ AMENDED TRANSCRIPTS REDACTED - 1001 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 866 PAGES
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEOF APPELLATE COUNSEL FOR APPELLEE
On Behalf Of CRESTVIEW OF LAKELAND, LLC
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-07
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST AMERCIAN TITLE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
LC Name Change 2018-06-12
Florida Limited Liability 2018-01-24

Date of last update: 18 Jan 2025

Sources: Florida Department of State