Search icon

LAKE COUNTY LLC

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
THE GERTRUDE FEIL MARITAL TRUST Managing Member 7 PENN PLAZA, NEW YORK, NY, 10001

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-002427-A

Parties

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
DR. USHA JAIN AND MANOHAR JAIN VS LAKE COUNTY, JAY DURGA ENTERPRISES, INC., FIKIAPARAS ENTERPRISES, INC. AND JAIMATADIE ENTERPRISES, INC. 5D2016-2767 2016-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
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

Documents

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