Search icon

GARBER HOUSING RESORTS LLC - Florida Company Profile

Company Details

Entity Name: GARBER HOUSING RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARBER HOUSING RESORTS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Feb 2018 (7 years ago)
Document Number: L18000033712
FEI/EIN Number 82-5230859

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 580, WINTER PARK, FL, 32790, US
Address: 228 NORTH PARK AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER LAMONT Manager PO BOX 580, WINTER PARK, FL, 32790
REIFF ANDREW LPA Agent 135 W. CENTRAL BLVD., SUITE 730, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1150 LOUSIANA AVE, BLDG 2, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 228 NORTH PARK AVE, SUITE H, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-24 228 NORTH PARK AVE, SUITE H, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
GLENDA QUILLEN A/K/A GLENDA MAHANEY VS CITY OF TAVARES, FLORIDA AND GARBER HOUSING RESORTS, LLC 5D2021-0317 2021-01-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2019-CA-1893-A

Parties

Name Glenda Quillen
Role Petitioner
Status Active
Name GARBER HOUSING RESORTS LLC
Role Respondent
Status Active
Name City of Tavares, Florida
Role Respondent
Status Active
Representations Rebecca E. Rhoden, Lindsay C. T. Holt, Tara L. Tedrow, McGregor Love
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-16
Type Response
Subtype Reply
Description REPLY ~ TO 8/5 RESPONSE
On Behalf Of Glenda Quillen
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO M/REHEARING
On Behalf Of City of Tavares, Florida
Docket Date 2021-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR CLARIFICATION AND MOTION FOR WRITTEN OPINION INCLUDING MOTION TO TRANSFER ANY APPLICABLE PORTIONS OF PROCEEDINGS TO COURT OF PROPER JURISDICTION....
On Behalf Of Glenda Quillen
Docket Date 2021-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-20
Type Response
Subtype Reply
Description REPLY ~ TO CITY OF TAVARES AND MOTION TO STRIKE CITY'S REFERENCES TO GARBER APPENDIX
On Behalf Of Glenda Quillen
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER (FOR RS, CITY OF TAVARES)
On Behalf Of City of Tavares, Florida
Docket Date 2021-05-07
Type Response
Subtype Reply
Description REPLY ~ TO GARBER HOUSING'S 4/27 RSP PER 4/7 ORDER
On Behalf Of Glenda Quillen
Docket Date 2021-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ 4/23 & 4/27 MOTIONS TREATED AS MOTION FOR REHEARING & DENIED; RS, CITY OF TAVARES TO FILE A RESPONSE TO AMENDED PETITION BY 5/14
Docket Date 2021-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of City of Tavares, Florida
Docket Date 2021-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET ASIDE REINSTATEMENT ORDER, STRIKE PETITION AND FOR SANCTIONS (FOR RS, CITY OF TAVARES, FLORIDA)
On Behalf Of City of Tavares, Florida
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET ASIDE ORDER AND MOTION FOR SANCTIONS (FOR RS, GARBER HOUSING RESORTS LLC)
On Behalf Of City of Tavares, Florida
Docket Date 2021-04-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ RS GARBER HOUSING AB TREATED AS A RESPONSE AND STRICKEN; RS W/IN 5 DYS FILE AMENDED RESPONSE; ANY MOTIONS MUST BE FILED SEPARATELY...
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 4/22 ORDER
On Behalf Of City of Tavares, Florida
Docket Date 2021-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of City of Tavares, Florida
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS; 3/16 ORDER W/DRAWN
Docket Date 2021-03-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Glenda Quillen
Docket Date 2021-03-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOT TO AMEND PET
On Behalf Of Glenda Quillen
Docket Date 2021-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET FOR CERT
On Behalf Of Glenda Quillen
Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/DRAWN PER 4/7 ORDER
Docket Date 2021-02-24
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2021-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT FILE AMEND PET AND SUPPL APX W/IN 15 DAYS
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AN AMENDED PETITION
On Behalf Of Glenda Quillen
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Glenda Quillen
Docket Date 2021-01-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 01/29/2021
On Behalf Of Glenda Quillen
GLENDA QUILLEN A/K/A GLENDA MAHANEY VS LAMONT GARBER, GARBER HOUSING RESORTS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION 5D2019-3517 2019-11-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
OGC19-0310

Circuit Court for the Fifth Judicial Circuit, Lake County
DOAH19-3429

Parties

Name Glenda Quillen
Role Appellant
Status Active
Name GARBER HOUSING RESORTS LLC
Role Appellee
Status Active
Name Department of Environmental
Role Appellee
Status Active
Name LAMONT GARBER, LLC
Role Appellee
Status Active
Representations Jeffrey Brown, Rebecca E. Rhoden, Tara L. Tedrow, McGregor Love, Chadwick Stevens
Name Clerk Division of Administrative
Role Appellee
Status Active

Docket Entries

Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-11
Type Response
Subtype Reply
Description REPLY ~ TO 2/3 RESPONSE
On Behalf Of Glenda Quillen
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Deny Reconsideration
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of LAMONT GARBER
Docket Date 2021-01-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND/OR REHEARING
On Behalf Of Glenda Quillen
Docket Date 2021-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AE, LAMONT GARBER AND GARBER HOUSING RESORTS, LCC
On Behalf Of Glenda Quillen
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, LAMONT GARBER AND GARBER HOUSING RESORTS, LCC
On Behalf Of LAMONT GARBER
Docket Date 2020-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S OBJECTIONS ARE NOTED
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO 5/5 MOTION FOR EOT TO FILE AB - GARBER HOUSING
On Behalf Of Glenda Quillen
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/6 (DEPARTMENT OF ENVIRONMENTAL); AB BY 7/6 (GARBER HOUSING)
Docket Date 2020-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DEPT OF ENVIRONMENTAL PROTECTION
On Behalf Of LAMONT GARBER
Docket Date 2020-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glenda Quillen
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAMONT GARBER
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 3/2/20 MOT TO SUPP IS DENIED
Docket Date 2020-03-13
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN DEPARTMENT'S RESPONSE TO MOT SUPP ROA
On Behalf Of LAMONT GARBER
Docket Date 2020-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LAMONT GARBER
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/3 ORDER TO MOT SUPP ROA
On Behalf Of LAMONT GARBER
Docket Date 2020-03-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS
Docket Date 2020-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Glenda Quillen
Docket Date 2020-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1097 PAGES
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/12 MOT FOR EXT GRANTED. IB DUE 4/9
Docket Date 2020-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Glenda Quillen
Docket Date 2020-01-16
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAMONT GARBER
Docket Date 2020-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ "RELATED CASE OR SIMILAR ISSUE"
On Behalf Of Glenda Quillen
Docket Date 2019-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT COPY OF AMENDED NOA (DUPLICATE) FILED BELOW 12/12/19
On Behalf Of Department of Environmental
Docket Date 2019-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATION OF NOTICE OF APPEAL
On Behalf Of Department of Environmental
Docket Date 2019-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Glenda Quillen
Docket Date 2019-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ AMEND NOA W/IN 10 DAYS
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PETITION FOR WRIT OF CERTIORARI TREATED AS NOA
On Behalf Of Glenda Quillen

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State