Search icon

LONGSHORE LAKE FOUNDATION 1,LLC

Company Details

Entity Name: LONGSHORE LAKE FOUNDATION 1,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000368400
Address: 6210 44TH STREET N, 18, PINELLAS PARK, FL, 33781, UN
Mail Address: 6210 44TH STREET N, 18, PINELLAS PARK, FL, 33781, UN
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPRINGTREE VILLAGE OF JACKSONVILLE OWNERS Agent 6210 44TH STREET N, PINELLAS PARK, FL, 33781

Manager

Name Role Address
HIDDEN LAKES AT MEADOW WOODS HOMEOWNERS Manager ASSOCIATION TWO,LLC - 6210 44TH ST N 18, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LONGSHORE LAKE FOUNDATION 1, LLC AS TRUSTEE OF CLAY COUNTY LAND TRUST #04-04-25-007866-007-08 VS JP MORGAN CHASE BANK, NATIONAL ASSOCIATION AND CARRINGTON MORTGAGE SERVICES, LLC 5D2023-2845 2023-09-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021-CA-000815

Parties

Name LONGSHORE LAKE FOUNDATION 1,LLC
Role Appellant
Status Active
Representations Julius Adams
Name Clay County Land Trust #04-04-25-007866-007-08
Role Appellant
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Allen Stewart Katz, William L. Grimsley, Nicholas A. Geraci, Henry G. Gyden
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/11 ORDER
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2024-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/7 ORDER
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 2/14 OTSC IS DISCHARGED
Docket Date 2024-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/14 ORDER AND MOTION FOR EOT
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-02-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/28 ORDER
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1032 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; ROA BY 12/15 OR FILE MOT EOT...
Docket Date 2023-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO 12/5 OTSC
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/12/24
Docket Date 2023-12-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-21
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 Longshore Lake Foundation 1, LLC
Docket Date 2023-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William L. Grimsley 0084226
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2023-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2023-09-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/23
On Behalf Of Longshore Lake Foundation 1, LLC

Documents

Name Date
Florida Limited Liability 2020-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State