Search icon

LAKE WEST, LLC

Company Details

Entity Name: LAKE WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L22000132209
FEI/EIN Number 88-1839318
Address: 20600 CHAGRIN BOULEVARD, SUITE 430, SHAKER HEIGHTS, OH 44122
Mail Address: 20600 CHAGRIN BOULEVARD, SUITE 430, SHAKER HEIGHTS, OH 44122
Place of Formation: FLORIDA

Agent

Name Role Address
LAMB, MARION D, III Agent 217 PINEWOOD DRIVE, TALLAHASSEE, FL 32303

Manager

Name Role
GEM LAND COMPANY Manager

Court Cases

Title Case Number Docket Date Status
Seandi A. Forbes, Appellant(s) v. Cherokee Plantation, Dunlap Louis M Trust, Gem Land Co, Groover Bros Farms of Florida LLC, Horseshoe Partnership Ltd, Humphrey G Watts, Jr, Ireland Melville Hanna Trust, Lake West LLC, Preservation Trust LLC, Robbins Park Investors LLC, Woodfield Springs Plantation Inc, Appellee(s). 1D2024-2015 2024-08-12 Open
Classification NOA Final - Circuit Probate - Probate
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2024CP000694

Parties

Name Seandi A. Forbes
Role Appellant
Status Active
Name Cherokee Plantation
Role Appellee
Status Active
Name Dunlap Louis M Trust
Role Appellee
Status Active
Name Gem Land Co
Role Appellee
Status Active
Name GROOVER BROS. FARMS OF FLORIDA, LLC
Role Appellee
Status Active
Representations Dylan Bailey Howard
Name Horseshoe Partnership Ltd
Role Appellee
Status Active
Name Humphrey G Watts, Jr
Role Appellee
Status Active
Name Ireland Melville Hanna Trust
Role Appellee
Status Active
Name LAKE WEST, LLC
Role Appellee
Status Active
Name Preservation Trust LLC
Role Appellee
Status Active
Name Robbins Park Investors LLC
Role Appellee
Status Active
Representations George Thomas Reeves
Name WOODFIELD SPRINGS PLANTATION INC
Role Appellee
Status Active
Name JAMES GROOVER, INC.
Role Respondent
Status Active
Name Hon. Dawn Caloca-Johnson
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Seandi A. Forbes
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Seandi A. Forbes
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to motion for abandonment of appeal; request for ownership and control of lands and compensation
On Behalf Of Robbins Park Investors LLC
Docket Date 2024-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Robbins Park Investors LLC
Docket Date 2024-10-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to motion for extension of time
On Behalf Of Seandi A. Forbes
Docket Date 2024-10-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service re Affidavit of Publication
On Behalf Of Seandi A. Forbes
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-60 pages
On Behalf Of Leon Clerk
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with Court Order of 8/20/24
On Behalf Of Seandi A. Forbes
Docket Date 2024-09-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robbins Park Investors LLC
Docket Date 2024-09-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description copy of order appealed
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notices of Appeal/certificates of service & signature
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-20
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype Affidavit
Description Affidavit of Publication
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Application for Determination of Civil Indigent Status, with attachments
On Behalf Of Seandi A. Forbes
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Seandi A. Forbes
Docket Date 2024-12-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service re Affidavit of Publication
On Behalf Of Seandi A. Forbes
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Groover Bros Farms of Florida LLC
Docket Date 2024-11-26
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Abandonment of Appeal; Request for Ownership and Control of Lands and Compensation
On Behalf Of Seandi A. Forbes
Docket Date 2024-10-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seandi A. Forbes

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
Florida Limited Liability 2022-03-30

Date of last update: 12 Jan 2025

Sources: Florida Department of State