Search icon

LEE VISTA APARTMENTS, LLC

Company Details

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

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Managing Member

Name Role
CAMDEN USA, INC. Managing Member

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-007556-O

Parties

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

Documents

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