Search icon

LANSDOWNE PARTNERS GROUP, LLC

Company Details

Entity Name: LANSDOWNE PARTNERS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Sep 2021 (3 years ago)
Document Number: L19000040173
FEI/EIN Number 83-3867067
Address: 5800 LAKEWOOD RANCH BLVD N, SARASOTA, FL, 34240, US
Mail Address: 5800 LAKEWOOD RANCH BLVD N, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Goben David Agent 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240

Manager

Name Role Address
NEAL PATRICK K Manager 5800 LAKEWOOD RANCH BLVD N, SARASOTA, FL, 34240
NEAL JOHN A Manager 8141 LAKEWOOD MAIN STREET, SUITE 209, LAKEWOOD RANCH, FL, 34202
Varah Charles E Manager 5800 LAKEWOOD RANCH BLVD N, SARASOTA, FL, 34240
Goben David Manager 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Goben, David No data
MERGER 2021-09-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000217659
MERGER 2020-03-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000200689
LC NAME CHANGE 2019-11-27 LANSDOWNE PARTNERS GROUP, LLC No data

Court Cases

Title Case Number Docket Date Status
JON M. HALL COMPANY, LLC, Appellant(s) v. FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT, NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT, LANSDOWNE PARTNERS GROUP, LLC, F/K/A NEAL LAND DEVELOPMENT, LLC, Appellee(s). 2D2024-0552 2024-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-3863

Parties

Name JON M. HALL COMPANY, LLC
Role Appellant
Status Active
Representations ROBERT W. SCHRIMPF, ESQ., Carolann Austin Swanson, Emily K Anglewicz
Name FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name LANSDOWNE PARTNERS GROUP, LLC
Role Appellee
Status Active
Representations Marie Attaway Borland
Name F/K/A NEAL LAND DEVELOPMENT, LLC
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT
Role Appellee
Status Active
Representations JASON L. MOLDER, ESQ., RYAN P. SULLIVAN, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ., JOSEPH A. BROWN, ESQ.

Docket Entries

Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Appellee Lansdowne Partners Group, LLC's motion to dismiss appeal is granted. This appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, LaROSE, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-04-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Emily K. Anglewicz
On Behalf Of JON M. HALL COMPANY, LLC
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-04-16
Type Order
Subtype Order on Motion To Dismiss
Description Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL
On Behalf Of LANSDOWNE PARTNERS GROUP, LLC
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANSDOWNE PARTNERS GROUP, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Brian T. Bedinghaus is removed from this case.
Docket Date 2024-03-08
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Brian T. Bedinghaus shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Emily K. Anglewicz's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Carolann Austin Swanson with all submissions when serving foreign attorney Emily K. Anglewicz with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts EFiling Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-02
Merger 2021-09-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-04
Merger 2020-03-02
LC Name Change 2019-11-27
Florida Limited Liability 2019-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State