Search icon

DLP REAL ESTATE MANAGEMENT LLC

Company Details

Entity Name: DLP REAL ESTATE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L18000278251
FEI/EIN Number 83-2704733
Address: 405 Golfway West Drive, ST AUGUSTINE, FL, 32095, US
Mail Address: 405 Golfway West Drive, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Manager

Name Role
DLP REAL ESTATE CAPITAL INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016051 DREAM. LIVE. PROSPER. COMMUNITIES ACTIVE 2023-02-02 2028-12-31 No data 405 GOLFWAY WEST DRIVE, ST AUGUSTINE, FL, 32095
G22000144222 DREAM CAMPS & COMMUNITIES ACTIVE 2022-11-21 2027-12-31 No data 405 GOLFWAY WEST DRIVE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Universal Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1317 California St, Tallahassee, FL 32304 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 405 Golfway West Drive, Suite 300, ST AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2022-01-04 405 Golfway West Drive, Suite 300, ST AUGUSTINE, FL 32095 No data

Court Cases

Title Case Number Docket Date Status
Edwin Terry Winford, Petitioner(s) v. DLP Real Estate Management, LLC et al, Respondent(s) SC2024-0120 2024-01-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-3265

Parties

Name Edwin Terry Winford
Role Petitioner
Status Active
Name DLP REAL ESTATE MANAGEMENT LLC
Role Respondent
Status Active
Representations Matthew Robert Lynn
Name Shari Boyd
Role Respondent
Status Active
Name Mary Conlan
Role Respondent
Status Active
Name Caitlin Coughlin
Role Respondent
Status Active
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on January 19, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-01-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-01-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edwin Terry Winford
View View File
EDWIN TERRY WINFORD VS DLP REAL ESTATE MANAGEMENT, LLC, SHARI BOYD, MARY CONLAN, AND CAITLIN COUGHLIN 5D2023-3265 2023-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-004092

Parties

Name Edwin Terry Winford
Role Appellant
Status Active
Name Caitlin Coughlin
Role Appellee
Status Active
Name Shari Boyd
Role Appellee
Status Active
Name DLP REAL ESTATE MANAGEMENT LLC
Role Appellee
Status Active
Representations Matthew Robert Lynn
Name Mary Conlan
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2024-01-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 897 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice ~ "DEFAULT JUDGEMENT AND DAMAGES"
On Behalf Of Edwin Terry Winford
Docket Date 2023-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/6/2023 ORDER - FLED BELOW 11/15/2023
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Edwin Terry Winford
Docket Date 2023-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER; "RE: MOTION TO SHOW CAUSE"
On Behalf Of Edwin Terry Winford
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-120 CASE DISMISSED
Docket Date 2023-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ BY 12/19 AA TO FILE SECOND AMENDED NOA DESIGNATING THE TRIAL COURT ORDER AA SEEKS TO APPEAL WITH THAT ORDER ATTACHED. 11/6 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFER FROM 1DCA - FILED BELOW 11/1/2023
On Behalf Of Edwin Terry Winford
Docket Date 2023-11-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Edwin Terry Winford, Appellant(s) v. DLP Real Estate Management LLC a Florida limited liability company et. al Appellee(s). 1D2023-2703 2023-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-00402

Parties

Name Edwin Terry Winford
Role Appellant
Status Active
Name DLP REAL ESTATE MANAGEMENT LLC
Role Appellee
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name The Fifth District Court of Appeal
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-11-02
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to recall mandate
On Behalf Of Edwin Terry Winford
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachment
On Behalf Of Edwin Terry Winford

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State