Entity Name: | LEE VISTA APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2000 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Jan 2015 (10 years ago) |
Document Number: | M00000002073 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046, US |
Mail Address: | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role |
---|---|
CAMDEN USA, INC. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06186900005 | CAMDEN LAGO VISTA | ACTIVE | 2006-07-05 | 2026-12-31 | No data | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2015-01-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | CAPITOL CORPORATE SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX 77046 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX 77046 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHATIQUE EDWARDS AND VERN RICHARDSON VS LEE VISTA APARTMENTS, LLC D/B/A CAMDEN LAGO VISTA | 5D2022-1473 | 2022-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Shatique Edwards |
Role | Appellant |
Status | Active |
Name | Vern Richardson |
Role | Appellant |
Status | Active |
Name | Camden Lago Vista |
Role | Appellee |
Status | Active |
Name | LEE VISTA APARTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Ryan F. McCain |
Name | Hon. Andrew L. Cameron |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS |
Docket Date | 2022-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 94 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 6/22/22 ORDER; FILED BELOW 7/1/22 |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-06-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS |
Docket Date | 2022-06-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency ~ LT CERT OF INDIGENCY FOR SHATIQUE EDWARDS |
Docket Date | 2022-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED IN L.T. 6/20/22 |
On Behalf Of | Shatique Edwards |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State