Search icon

FIELDING DICKEY PROPERTIES, LLC

Company Details

Entity Name: FIELDING DICKEY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2021 (4 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L21000243795
FEI/EIN Number 87-0907711
Mail Address: 2415 NEVADA RD, LAKELAND, FL, 33803, US
Address: 2415 NEVADA RD, LAKELAND, AL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA DANIEL Agent 425 S. FLORIDA AVENUE, LAKELAND, FL, 33801

Manager

Name Role Address
DICKEY FIELDING HV Manager 2415 NEVADA RD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2415 NEVADA RD, LAKELAND, AL 33803 No data
CHANGE OF MAILING ADDRESS 2024-03-21 2415 NEVADA RD, LAKELAND, AL 33803 No data
LC AMENDED AND RESTATED ARTICLES 2023-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-06 MEDINA, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 425 S. FLORIDA AVENUE, SUITE 101, LAKELAND, FL 33801 No data

Court Cases

Title Case Number Docket Date Status
KAREEN M. MILLS, Appellant(s) v. FIELDING DICKEY PROPERTIES, LLC, Appellee(s). 6D2023-4187 2023-12-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CC-006959-00

Parties

Name KAREEN M. MILLS
Role Appellant
Status Active
Name FIELDING DICKEY PROPERTIES, LLC
Role Appellee
Status Active
Representations GREGORY A. SANOBA, ESQ.
Name HON. MARY CATHERINE GREEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to OSC
On Behalf Of KAREEN M. MILLS
Docket Date 2024-07-09
Type Order
Subtype Order to Show Cause
Description Within ten days of this order, Appellant shall show cause why this appeal should not be dismissed for failure to forward the required $300.00 filing fee or an order of the lower tribunal finding Appellant insolvent. Failure to respond to this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry KAREEN MILLS MAIL RETURNED. VH RESENT 6/20/24
Docket Date 2024-03-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s responses filed February 1, 2024, the Court's Order dated December 29, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2024-02-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of HON. MARY CATHERINE GREEN
Docket Date 2024-02-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KAREEN M. MILLS
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREEN M. MILLS
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's response and failure to pay the filing fee, as required by section 35.22(2)(a), Florida Statutes, or alternatively to submit a certification of indigency from the lower tribunal pursuant to section 57.081 or 57.085, Florida Statutes, this appeal is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-21
LC Amended and Restated Art 2023-06-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State