Search icon

LAKE ALFRED PLACE LLC - Florida Company Profile

Company Details

Entity Name: LAKE ALFRED PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE ALFRED PLACE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2024 (8 months ago)
Document Number: L20000376451
FEI/EIN Number 861311160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL, 34747, US
Mail Address: 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYENNE PARTNERS & ASSOCIATES LLC Manager 8 THE GREEN, DOVER, DE, 19901
AVENTUS LAW GROUP PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-04-28 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-04-28 AVENTUS LAW GROUP PLLC -

Court Cases

Title Case Number Docket Date Status
ALICIA M. JOERGER AND SHANNON M. MAHON VS LAKE ALFRED PLACE LLC 6D2023-2223 2023-03-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023CC-000699-0000-WH

Parties

Name ALICIA M. JOERGER
Role Appellant
Status Active
Name SHANNON MAHON
Role Appellant
Status Active
Name LAKE ALFRED PLACE LLC
Role Appellee
Status Active
Representations Christopher W Wickersham, Jr.
Name HON. BOB GRODE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAKE ALFRED PLACE LLC
Docket Date 2023-06-30
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' VERIFIED OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of SHANNON MAHON
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKE ALFRED PLACE LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WHEN CONSTITUTIONALCHALLENGE IS BROUGHT
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ GRODE III 123 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's motion for reconsideration of the March 31, 2023, order denying the motion for stay is denied.
Docket Date 2024-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded. **SEE CORRECTED OPINION ISSUED ON 6/3/24.**
Docket Date 2024-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded.
View View File
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-04-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ It appears that the term of Appellants' lease has expired. Within 10 days, Appellants shall show cause why this matter should not be dismissed as moot.
Docket Date 2023-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHANNON MAHON
Docket Date 2023-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAKE ALFRED PLACE LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motions for extension of time to serve answer brief are granted. The answer brief shall be served on or before July 20, 2023.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The emergency motion and amended emergency motion for stay are denied.
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-03-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALICIA M. JOERGER
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-07-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
Florida Limited Liability 2020-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State