Entity Name: | LAKESIDE TERRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jan 2020 (5 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | L20000029575 |
FEI/EIN Number | 32-0621638 |
Address: | 4113 Marina Way, Deerfield, FL, 33064, US |
Mail Address: | 4113 Marina Way, Deerfield, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS STEFANIE | Agent | 4113 Marina Way, Deerfield, FL, 33064 |
Name | Role | Address |
---|---|---|
PETERS STEFANIE | Manager | 4113 Marina Way, Deerfield, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 4113 Marina Way, Deerfield, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 4113 Marina Way, Deerfield, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 4113 Marina Way, Deerfield, FL 33064 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENDRA LYNN TOOKES VS PINELLAS COUNTY HOUSING AUTHORITY D/B/A LAKESIDE TERRACE | 2D2022-0401 | 2022-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENDRA LYNN TOOKES |
Role | Appellant |
Status | Active |
Name | Pinellas County Housing Authority |
Role | Appellee |
Status | Active |
Representations | RHONDA E. STRINGER, ESQ. |
Name | LAKESIDE TERRACE LLC |
Role | Appellee |
Status | Active |
Name | HONORABLE SUSAN BEDINGHAUS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, Sleet, and Smith |
Docket Date | 2022-03-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s February 9, 2022, order to show cause. |
Docket Date | 2022-02-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-02-17 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ PS KENDRA LYNN TOOKES |
On Behalf Of | KENDRA LYNN TOOKES |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely. |
Docket Date | 2022-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | KENDRA LYNN TOOKES |
Docket Date | 2022-02-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | PINELLAS CLERK |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-29 |
Florida Limited Liability | 2020-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State