Entity Name: | OAKS AT SAN JOSE 200, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Nov 2018 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | L18000258441 |
FEI/EIN Number | 83-2533317 |
Address: | 1211 FL- 436, Casselberry, FL, 32707, US |
Mail Address: | 1211 FL- 436, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1767524 | 9465 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90212 | 9465 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90212 | 310-788-8100 | |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BSRWEGWMBMPF71 | L18000258441 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MOSES, MICHAEL N, 12443 SAN JOSE BLVD, 604, JACKSONVILLE, US-FL, US, 32223 |
Headquarters | 9465 WILSHIRE BLVD, 3RD FLOOR, BEVERLY HILLS, US-CA, US, 90212 |
Registration details
Registration Date | 2019-02-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L18000258441 |
Name | Role | Address |
---|---|---|
WENZEL RON | Agent | 1211 FL- 436, Casselberry, FL, 32707 |
Name | Role | Address |
---|---|---|
Ullrich George RJr. | Manager | 160 Buckthorn Dr., Brea, CA, 92823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1211 FL- 436, Suite 143, Casselberry, FL 32707 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1211 FL- 436, Suite 143, Casselberry, FL 32707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1211 FL- 436, Suite 143, Casselberry, FL 32707 | No data |
LC STMNT OF RA/RO CHG | 2019-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | WENZEL, RON | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Houser, Appellant(s). v. The Village at San Jose, LP, Oaks at San Jose 200, LLC, Richard Hyman Enterprises, LLC, and Derk Enterprises Co., Appellee(s). | 5D2024-3234 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Richard Houser |
Role | Appellant |
Status | Active |
Name | THE VILLAGE AT SAN JOSE LP |
Role | Appellee |
Status | Active |
Representations | Bryce Curtis Krampert, Jesse Craig Dyer |
Name | OAKS AT SAN JOSE 200, LLC |
Role | Appellee |
Status | Active |
Representations | Gary Scott Turner |
Name | RICHARD HYMAN ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer Kate Birmingham |
Name | Hon. Michael Scott Sharrit |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DERK ENTERPRISES CO. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 11/22/2024 |
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Village at San Jose, LP |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 11/25 order |
On Behalf Of | Richard Houser |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-18 |
CORLCRACHG | 2019-10-30 |
ANNUAL REPORT | 2019-02-16 |
Florida Limited Liability | 2018-11-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State