Search icon

FL LAND PARTNERS, LLC

Company Details

Entity Name: FL LAND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2002 (22 years ago)
Date of dissolution: 13 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Sep 2023 (a year ago)
Document Number: M02000002631
FEI/EIN Number 522382900
Address: 665 SIMONDS RD, WILLIAMSTOWN, MA, 01267
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
NATIONAL LAND PARTNERS, LLC Managing Member 665 SIMONDS RD., WILLIAMSTOWN, MA, 01267

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 665 SIMONDS RD, WILLIAMSTOWN, MA 01267 No data

Court Cases

Title Case Number Docket Date Status
KIMBERLY A. SULLIVAN, EUGINIA ROGERS, ET AL. VS FL LAND PARTNERS, LLC, ETC. 5D2014-4589 2014-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
09-CA-304

Circuit Court for the Fifth Judicial Circuit, Lake County
09-CA-305

Parties

Name KIMBERLY A. SULLIVAN
Role Appellant
Status Active
Representations Patrick A. McGee
Name JERRY M. SULLIVAN
Role Appellant
Status Active
Name EUGINIA ROGERS
Role Appellant
Status Active
Name DONALD ROGERS
Role Appellant
Status Active
Name FL LAND PARTNERS, LLC
Role Appellee
Status Active
Representations Megan Costa DeLeon, Carrie Ann Wozniak, THOMAS YAEGERS
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-04-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2015-01-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE W/IN 70 DAYS
Docket Date 2015-01-02
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2014-12-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-12-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/19/14
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2014-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANKLYN PEART VS FL LAND PARTNERS, LLC., etc. 4D2012-3141 2012-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
10-271 CA

Parties

Name FRANKLYN PEART
Role Appellant
Status Active
Representations MITCHELL H. SENS
Name FL LAND PARTNERS, LLC
Role Appellee
Status Active
Representations JOHN D. CASSELS
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANKLYN PEART
Docket Date 2013-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 13, 2013, for extension of time is granted, and appellant shall serve the reply brief within sixty (60) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANKLYN PEART
Docket Date 2013-03-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (1) (THREE COPIES FILED 3/19/13)
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellee filed on February 22, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS FROM CURRENT DUE DATE
Docket Date 2012-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of FRANKLYN PEART
Docket Date 2012-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRANKLYN PEART
Docket Date 2012-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-09-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mitchell Sens 0994197
Docket Date 2012-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKLYN PEART
KIMBERLY A. SULLIVAN AND JERRY M. SULLIVAN, ET AL. VS FL LAND PARTNERS, LLC, ETC. 5D2012-2839 2012-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
09-CA-304

Circuit Court for the Fifth Judicial Circuit, Lake County
09-CA-305

Parties

Name JERRY M. SULLIVAN
Role Appellant
Status Active
Name DONALD ROGERS
Role Appellant
Status Active
Name KIMBERLY A. SULLIVAN
Role Appellant
Status Active
Representations Patrick A. McGee
Name EUGINIA ROGERS
Role Appellant
Status Active
Name FL LAND PARTNERS, LLC
Role Appellee
Status Active
Representations Carrie Ann Wozniak, Megan Costa DeLeon, THOMAS YAEGERS

Docket Entries

Docket Date 2016-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-01-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-22
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2013-10-21
Type Response
Subtype Response
Description RESPONSE ~ TO 10/10MOT
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/1ORDER;Pa,Br,Ev
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2013-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-05-03
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR XREPLY BRF TO 5/20
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Patrick A Mcgee 0376299
Docket Date 2013-04-10
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE RB TO 4/16/13
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-03-18
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE RB TO 4/10/13
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2013-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 12/31ORDER
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2013-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 17VOL;1BOX IN EXHIBIT ROOM
Docket Date 2013-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ INFO RE: ROA FROM CC CLERK
Docket Date 2012-12-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10DAYS
Docket Date 2012-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA W/I 15 DYS;INIT BRF W/I 30 DYS OF SERVICE OF SUPP ROA;AA'S MOT SUPP IS MOOT
Docket Date 2012-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2012-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS AA SHALL AMEND THE 11/15 MTN/SUPPL TO INCLUDE A SPECIFIC LIST AND DESCRIPTION OF THE EXHIBITS REQUESTED.
Docket Date 2012-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOOT PER 12/4 ORDER
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2012-09-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2012-08-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Patrick A Mcgee 0376299
Docket Date 2012-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2012-07-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 7/23/12
On Behalf Of FL LAND PARTNERS, LLC
Docket Date 2012-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DS/MED
On Behalf Of KIMBERLY A. SULLIVAN
Docket Date 2012-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2023-09-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State