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 |
Name | Role | Address |
---|---|---|
MEDINA DANIEL | Agent | 425 S. FLORIDA AVENUE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
DICKEY FIELDING HV | Manager | 2415 NEVADA RD, LAKELAND, FL, 33803 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAREEN M. MILLS, Appellant(s) v. FIELDING DICKEY PROPERTIES, LLC, Appellee(s). | 6D2023-4187 | 2023-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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