Search icon

DUDLEY BLAKE LLC

Company Details

Entity Name: DUDLEY BLAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2024 (9 months ago)
Document Number: L21000313331
FEI/EIN Number APPLIED FOR
Address: 4141 SPRING PARK CIRCLE, JACKSONVILLE, FL, 32207
Mail Address: 4141 SPRING PARK CIRCLE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE DUDLEY Agent 4141 SPRING PARK CIRCLE, JACKSONVILLE, FL, 32207

Manager

Name Role Address
BLAKE DUDLEY Manager 4141 SPRING PARK CIRCLE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-21 BLAKE, DUDLEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SM GROUP INVESTMENTS, INC., AS TRUSTEE OF THE ASAA HERITAGE TRUST DATED APRIL 1, 2020 VS KINGDOM PROPERTY HOLDINGS, LLC, DUDLEY BLAKE, AND HASTINGS 13-2218 LAND TRUST, DATED DECEMBER 1, 2012 BY AND THROUGH UFGAT SERVICES, INC., AS TRUSTEE AND SHAMEENA MOHAMAD, ET AL 5D2020-2220 2020-10-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-4454

Parties

Name SM GROUP INVESTMENTS, INC.
Role Appellant
Status Active
Representations J. Brian Phillips
Name KINGDOM PROPERTY HOLDINGS LLC
Role Appellee
Status Active
Representations Todd F. Kobrin, Barry Rigby
Name Shameena Mohamad
Role Appellee
Status Active
Name DUDLEY BLAKE LLC
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 90 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/10
Docket Date 2021-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SM Group Investments, Inc.
Docket Date 2021-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "TO CORRECT THE RECORD"
On Behalf Of SM Group Investments, Inc.
Docket Date 2021-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kingdom Property Holdings, LLC
Docket Date 2021-02-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SM Group Investments, Inc.
Docket Date 2020-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 480 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER
On Behalf Of SM Group Investments, Inc.
Docket Date 2020-12-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2020-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kingdom Property Holdings, LLC
Docket Date 2020-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA J. Brian Phillips 0089841
On Behalf Of SM Group Investments, Inc.
Docket Date 2020-10-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Todd F. Kobrin 0946958
On Behalf Of Kingdom Property Holdings, LLC
Docket Date 2020-10-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/2020
On Behalf Of SM Group Investments, Inc.

Documents

Name Date
REINSTATEMENT 2024-04-21
ANNUAL REPORT 2022-03-31
Florida Limited Liability 2021-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State