BRIDGEWATER PARK PROPERTIES LLC - Florida Company Profile

Entity Name: | BRIDGEWATER PARK PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGEWATER PARK PROPERTIES 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. |
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: | 31 Jul 2020 (5 years ago) |
Document Number: | L20000229538 |
FEI/EIN Number |
85-2460266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N. WABASH ROAD, MARION, IN, 46952 |
Mail Address: | 1800 N. WABASH ROAD, MARION, IN, 46952 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTT GARY L | Auth | 1800 N WABASH RD, MARION, IN, 46952 |
OTT DWIGHT A | Auth | 1800 N WABASH RD, MARION, IN, 46952 |
OTT RYAN M | Auth | 1800 N WABASH RD, MARION, IN, 46952 |
GIBSON CULLEN S | Auth | 1800 N WABASH RD, MARION, IN, 46952 |
LANHAM STEVE | Agent | 27177 COOPER CREEK CT, WESLEY CHAPEL, FL, 33544 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgewater Park, LLC, Tender Loving Care Management, Inc., Bridgewater Park Properties, LLC, Gary L. Ott, Dwight A. Ott, Ryan M. Ott, Cullen S. Gibson and Janice Lucille Myers , Appellant(s) v. Dorothy Zink, Appellee(s). | 5D2023-2870 | 2023-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIDGEWATER PARK PROPERTIES LLC |
Role | Appellant |
Status | Active |
Name | Janice Lucille Myers |
Role | Appellant |
Status | Active |
Name | Gary L. Ott |
Role | Appellant |
Status | Active |
Name | TENDER LOVING CARE MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | Cullen S. Gibson |
Role | Appellant |
Status | Active |
Name | Dwight A. Ott |
Role | Appellant |
Status | Active |
Name | Ryan M. Ott |
Role | Appellant |
Status | Active |
Name | Dorothy Zink |
Role | Appellee |
Status | Active |
Representations | Lisa M. Tanaka, James K. Purdy |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BRIDGEWATER PARK LLC |
Role | Appellant |
Status | Active |
Representations | Albert M. Rodriguez, Ira L. Podheiser, Theresa A. Domenico, Alexis M. Connell |
Docket Entries
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
Docket Date | 2024-04-02 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2024-03-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO CORRECT E-SERVICE RECIPIENT LIST |
On Behalf Of | Dorothy Zink |
Docket Date | 2024-02-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Dorothy Zink |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Dorothy Zink |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/26 |
On Behalf Of | Dorothy Zink |
Docket Date | 2023-11-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2023-11-15 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2023-11-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 585 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2023-10-06 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel ~ ATTY. PODHEISER W/I 5 DAYS OF RECEIVING PRO HAC VICE NUMBER, REGISTER FOR EDCA... |
Docket Date | 2023-10-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ ON BEHALF OF IRA L. PODHEISER, ESQ. |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2023-09-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DESIGNATION |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2023-09-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Bridgewater Park, LLC |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 12/1 |
Docket Date | 2023-09-21 |
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 | Bridgewater Park, LLC |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 09/15/2023 |
On Behalf Of | Bridgewater Park, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-15 |
Florida Limited Liability | 2020-07-31 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State