Search icon

11851 SKYLAKE PL #H TEMPLE TERRACE LLC

Company Details

Entity Name: 11851 SKYLAKE PL #H TEMPLE TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2020 (4 years ago)
Document Number: L20000275811
FEI/EIN Number 85-3071100
Address: 66 EAST 1 STREET, 1, NYC, NY, 10003
Mail Address: 8728 MALLARD RESERVE, 101, TAMPA, FL, 33614
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ KAYLIN Agent 8728 MALLARD RESERVE, TAMPA, FL, 33614

Manager

Name Role Address
GONZALEZ FRANK Manager 8728 MALLARD RESERVED, TAMPA, FL, 33614
GONZALEZ KAYLIN Manager 8728 MALLARD RESERVED, TAMPA, FL, 33614

Court Cases

Title Case Number Docket Date Status
11851 Skylake Pl #H Temple Terrace, LLC, Appellant(s) v. Robert Madison Turlington, Appellee(s). 2D2024-2302 2024-10-01 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-101143

Parties

Name 11851 SKYLAKE PL #H TEMPLE TERRACE LLC
Role Appellant
Status Active
Representations Andrew Joseph Wit
Name Robert Madison Turlington
Role Appellee
Status Active
Name Hon. James Salvatore Giardina
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Record on Appeal Redacted
Description 401 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of 11851 Skylake Pl #H Temple Terrace, LLC
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 11851 Skylake Pl #H Temple Terrace, LLC
View View File
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of 11851 Skylake Pl #H Temple Terrace, LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
Florida Limited Liability 2020-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State