Search icon

TANGLEWOOD MHC, L.L.C. - Florida Company Profile

Company Details

Entity Name: TANGLEWOOD MHC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2009 (16 years ago)
Document Number: M09000001955
FEI/EIN Number 93-4004904

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606, US
Mail Address: C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Minahan Douglas Chief Information Officer C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, CHICAGO, IL, 60606
ZILIS PATRICK C Chief Executive Officer C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, CHICAGO, IL, 60606
Kravenas Kenneth Chief Operating Officer C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, CHICAGO, IL, 60606
Lynch Gregory R Secretary C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, CHICAGO, IL, 60606
HOMETOWN COMMUNITIES LIMITED PARTNERSHIP Managing Member C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112954 OUTBACK RV RESORT AT TANGLEWOOD ACTIVE 2022-09-09 2027-12-31 - 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606
G22000112946 TANGLEWOOD ACTIVE 2022-09-09 2027-12-31 - 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606
G22000112949 TANGLEWOOD MANUFACTURED HOME COMMUNITY ACTIVE 2022-09-09 2027-12-31 - 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606
G09000112797 TANGLEWOOD EXPIRED 2009-06-02 2014-12-31 - C/O HOMETOWN AMERICA 150 N. WACKER DRIVE, SUITE 2800, CHICAGO, IL, 60606
G09000112799 TANGLEWOOD MANUFACTURED HOME COMMUNITY EXPIRED 2009-06-02 2014-12-31 - C/O HOMETOWN AMERICA 150 N. WACKER DRIVE, SUITE 2800, CHICAGO, IL, 60606
G09000112801 TANGLEWOOD MHC EXPIRED 2009-06-02 2014-12-31 - C/O HOMETOWN AMERICA 150 N. WACKER DRIVE, SUITE 2800, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-09 C/O HOMETOWN AMERICA 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL 60606 -

Court Cases

Title Case Number Docket Date Status
DORA LEE HIBBERT VS TANGLEWOOD MHC, L.L.C., D/B/A TANGLEWOOD, ET AL 2D2021-0301 2021-01-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Highlands County
CC20-415

Parties

Name DORA LEE HIBBERT
Role Appellant
Status Active
Representations SCOTT R. LE CONEY, ESQ., BRANDON S. CRAIG, ESQ.
Name TANGLEWOOD MHC, L.L.C.
Role Appellee
Status Active
Representations KEVIN J. D' ESPIES, ESQ., JODY B. GABEL, ESQ., J. MATT BOBO, ESQ.
Name HOWARD GEORGE HIBBERT, JR.
Role Appellee
Status Active
Name HON. ANTHONY L. RITENOUR
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ **Treated as a motion for extension of time for filing post-disposition motions-SEE 11/10/21 order**
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ This court's decision in this case has already issued. Accordingly, Appellant's motion to continue is treated as a motion for extension of time for filing post-disposition motions, and an extension is granted until December 1, 2021. If Appellant retains new counsel, she must file a notice of appearance, and this court will consider any motion for additional time that may be warranted.
Docket Date 2021-07-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of TANGLEWOOD MHC, L.L.C.
Docket Date 2021-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and is not paginated so that the page numbers match those displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-07-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERROR
On Behalf Of TANGLEWOOD MHC, L.L.C.
Docket Date 2021-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TANGLEWOOD MHC, L.L.C.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tanglewood MHC, L.L.C., d/b/a Tanglewood's motion for extension of time is granted, and the answer brief shall be served by July 2, 2021.
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TANGLEWOOD MHC, L.L.C.
Docket Date 2021-05-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ RITENOUR - 113 PAGES
Docket Date 2021-04-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's motion to stay is denied without prejudice to file the motion in the trial court and then to seek review in this court. See Fla. R. App. P. 9.310(a),(f).
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DISPOSITION OF ASSETS
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-01-29
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification is denied.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Enforceable Return of Service
On Behalf Of TANGLEWOOD MHC, L.L.C.
Docket Date 2021-01-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-01-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's emergency motion to stay is treated as a motion to review the denialof stay. See Fla. R. App. P. 9.310(f). Unless the writ of possession was executedyesterday, appellee is directed to respond to the motion within 10 days. A temporarystay is imposed while the court reviews the trial court's denial of stay.
Docket Date 2021-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall immediately supplement her emergency motion to stay with the motion to stay that the trial court denied.
Docket Date 2021-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ RENEWED EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT MOTION FOR STAY
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DORA LEE HIBBERT
Docket Date 2021-01-26
Type Order
Subtype Order on Motion to Stay
Description Deny Stay-52 ~ Appellant's emergency motion to stay is denied without prejudice to file a motion in the trial court and then seek review, if necessary, in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-01-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DORA LEE HIBBERT

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State