Search icon

STONYBROOK APARTMENTS, L.L.C.

Branch

Company Details

Entity Name: STONYBROOK APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2003 (21 years ago)
Branch of: STONYBROOK APARTMENTS, L.L.C., ALABAMA (Company Number 000-692-027)
Date of dissolution: 17 Oct 2012 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 17 Oct 2012 (12 years ago)
Document Number: M03000003156
FEI/EIN Number 200199810
Address: 105 TALLAPOOSA STREET - SUITE 300, MONTGOMERY, AL, 36104
Mail Address: 105 TALLAPOOSA STREET - SUITE 300, MONTGOMERY, AL, 36104
Place of Formation: ALABAMA

Manager

Name Role Address
SUMMIT AMERICA PROPERTIES, INC. Manager 105 TALLAPOOSA STREET, SUITE 101, MONTGOMERY, AL, 36104

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2012-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 105 TALLAPOOSA STREET - SUITE 300, MONTGOMERY, AL 36104 No data
CHANGE OF MAILING ADDRESS 2010-04-16 105 TALLAPOOSA STREET - SUITE 300, MONTGOMERY, AL 36104 No data
REINSTATEMENT 2009-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TARA HOLMES, et al. VS PALADIN SECURITY, LLC, et al. 4D2020-2508 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA003991

Parties

Name Ronnie Green
Role Appellant
Status Active
Name Zebrena Green
Role Appellant
Status Active
Name GMF-STONYBROOK, LLC
Role Appellee
Status Active
Name Ledic Management Group, LLC
Role Appellee
Status Dismissed
Name GMF-PRESERVATION OF AFFORDABILITY CORP.
Role Appellee
Status Active
Name STONYBROOK APARTMENTS, L.L.C.
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name TARA HOLMES LLC
Role Appellant
Status Active
Representations Gregory A. Samms
Name PALADIN SECURITY, LLC
Role Appellee
Status Active
Representations Murray Inez Patricia, Andre Sesler, Mahra C. Sarofsky, Rory Eric Jurman, Jonathan S. Glickman, Jeremy E. Slusher, James H. Wyman

Docket Entries

Docket Date 2021-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE GMF-STONYBROOK, LLC'S MOTION TO STRIKE APPELLANTS' REPLY BRIEF
On Behalf Of Paladin Security, LLC
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 20, 2021 reply brief as to Paladin Security, LLC is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 7, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief as to appellee GMF-Stonybrook within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee GMF-Stonybrook, LLC's October 11, 2021 motion to strike appellants’ reply brief is denied.
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ November 12, 2021 motion for rehearing is denied.
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response ~ OF PALADIN SECURITY LLC TO MOTION FOR REHEARING
On Behalf Of Paladin Security, LLC
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Tara Holmes
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO GMF-STONYBROOK LLC
On Behalf Of Tara Holmes
Docket Date 2021-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN** AS TO PALADIN SECURITY
On Behalf Of Tara Holmes
Docket Date 2021-09-10
Type Notice
Subtype Notice
Description Notice ~ OF ATTEMPT TO CONTACT REFERENCE MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF AS TO GMF-STONYBROOK
On Behalf Of Tara Holmes
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 8, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief as to appellee Paladin Security, LLC within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AS TO GMF-STONYBROOK
On Behalf Of Tara Holmes
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AS TO GMF-STONYBROOK LLC
On Behalf Of Tara Holmes
Docket Date 2021-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/24/21
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GMF-STONYBROOK, LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PALADIN SECURITY LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 07/28/2021
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ GMF-STONYBROOK, LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2021
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ PALADIN SECURITY LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-06-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' June 1, 2021 response, it is ORDERED that appellee, GMF-StonyBrook, LLC's May 28, 2021 motion to dismiss is denied. Appellants' initial brief is deemed filed as of May 28, 2021.
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE GMF STONYBROOK, LLC'S MOTION TO DISMISS, etc.
On Behalf Of Tara Holmes
Docket Date 2021-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANTS' INITIAL BRIEF FOR FAILURE TO SERVE APPELLEE, OR ALTERNATIVELY MOTION TO DEEM THE INITIAL BRIEF SERVED AS OF MAY 28, 2021, AND FOR SANCTIONS
On Behalf Of Paladin Security, LLC
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tara Holmes
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paladin Security, LLC
Docket Date 2021-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2021
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paladin Security, LLC
Docket Date 2021-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/26/2021
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2021 notice of voluntary dismissal, this case is dismissed as to appellee Ledic Management Group, LLC only.
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO LEDIC MANAGEMENT GROUP LLC
On Behalf Of Tara Holmes
Docket Date 2021-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/29/2021
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tara Holmes
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tara Holmes
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paladin Security, LLC
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paladin Security, LLC
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tara Holmes

Documents

Name Date
LC Withdrawal 2012-10-17
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2010-04-19
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State