Entity Name: | LAKE COUNTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2002 (22 years ago) |
Branch of: | LAKE COUNTY LLC, NEW YORK (Company Number 2838291) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | M02000003471 |
FEI/EIN Number | 426632022 |
Address: | 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10001, US |
Mail Address: | 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10001, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
THE GERTRUDE FEIL MARITAL TRUST | Managing Member | 7 PENN PLAZA, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 7 PENN PLAZA, SUITE 1100, NEW YORK, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 7 PENN PLAZA, SUITE 1100, NEW YORK, NY 10001 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2019-03-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Angel E. Gaston, Appellant(s), v. Lake County, Counseling and Development Center, Central Florida Psychological Consultants, Inc., Law Office of Michael A. Graves, Wanda T. Greene, Andrew L. Barthelony, Patrick J. Ward, W. Steven Saunders, and Howard H. Lawrence, Appellee(s). | 5D2024-0217 | 2024-01-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Angel E. Gaston |
Role | Appellant |
Status | Active |
Name | Michael A. Graves |
Role | Appellee |
Status | Active |
Name | Andrew Levi Barthelemy |
Role | Appellee |
Status | Active |
Name | W. Steven Saunders |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA PSYCHOLOGICAL CONSULTANTS INC. |
Role | Appellee |
Status | Active |
Name | Counseling and Development Center |
Role | Appellee |
Status | Active |
Name | Wanda T. Greene |
Role | Appellee |
Status | Active |
Name | Howard H. Lawrence |
Role | Appellee |
Status | Active |
Name | LAKE COUNTY LLC |
Role | Appellee |
Status | Active |
Name | Patrick J. Ward |
Role | Appellee |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-03 |
Type | Response |
Subtype | Response |
Description | Response to 04/08 order. Cert of svc 04/23/24 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order - 10 Days Failure to File the ROA |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record; Mailbox 08/07/24 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for record on appeal; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-06-18 |
Type | Response |
Subtype | Response |
Description | Response to 05/22 order; Mailbox 06/11/24. |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record and Discharge Order to Show Cause; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 7/25/24; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-06-10 |
Type | Response |
Subtype | Response |
Description | Response to 05/22 order and Motion for extension of time to file Record on Appeal; Cert of svc 05/31/24 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief; Cert of svc 05/16/24 |
On Behalf Of | Angel E. Gaston |
View | View File |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: CLERK'S NTC INABILITY |
View | View File |
Docket Date | 2024-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-04-26 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Order Insolvency - Per 4/8 Order. |
View | View File |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT REHEAR ACKNOWLEDGED; NO ACTION TAKEN AT THIS TIME; AA W/IN 10 DYS CONTACT LT RE: MOT HEARD; AA W/IN 20 DYS INFORM THIS COURT RE: STATUS OF MOT FOR INDIGENCY |
Docket Date | 2024-03-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND REQUEST FOR EXTENSION OF TIME FOR FILING FEE - CRT OF SVC 3/3/2024 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-03-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-03-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-02-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2024-02-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ MOT PROCEED IN FORMA PAUPERIS STRICKEN W/OUT PREJUDICE... |
Docket Date | 2024-02-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO PROCEED IN FORMA PAUPERIS; CERT OF SVC 02/01/24; STRICKEN PER 2/9 ORDER |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-02-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 01/26 ORDER; CERT OF SVC 02/01/24 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 01/19/2024 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
Docket Date | 2024-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 214 pages |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ROA BY 10/4. 7/30 OTSC IS DISCHARGED |
View | View File |
Docket Date | 2024-05-02 |
Type | Order |
Subtype | Order |
Description | Order - Filing Fee Waived - Appeal Reinstated; APPEAL REINSTATED; AA INSOLVENT; ROA BY 5/20/24; IB BY 5/30/24 |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-CA-1108 |
Parties
Name | Usha Jain, M.D. |
Role | Appellant |
Status | Active |
Name | Manohar Jain |
Role | Appellant |
Status | Active |
Name | JAY DURGA ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | LAKE COUNTY LLC |
Role | Appellee |
Status | Active |
Representations | Diana Johnson |
Name | FIKIAPARAS ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | JAIMATADIE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Don F. Briggs |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-25 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2016-09-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "FOR DIRECT APPEAL" IN SUPPORT OF MOT REINSTATE |
Docket Date | 2016-09-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ & REQ FOR EOT FOR FILING FEE |
Docket Date | 2016-09-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Usha Jain, M.D. |
Docket Date | 2016-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/9/11 |
On Behalf Of | Usha Jain, M.D. |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-26 |
REINSTATEMENT | 2019-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State