Entity Name: | DEERWOOD II PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | M11000005100 |
FEI/EIN Number | 364710237 |
Address: | 27777 Franklin Road, Suite 300, Southfield, MI, 48034, US |
Mail Address: | 27777 Franklin Road, Suite 300, Southfield, MI, 48034, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DEERWOOD II HOLDING, LLC | Managing Member | 27777 Franklin Road, Southfield, MI, 48034 |
Name | Role | Address |
---|---|---|
Thelen Bruce D | Auth | 27777 Franklin Road, Southfield, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 27777 Franklin Road, Suite 300, Southfield, MI 48034 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 27777 Franklin Road, Suite 300, Southfield, MI 48034 | No data |
REINSTATEMENT | 2017-05-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | NRAI Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IDANIA SANCHEZ, Appellant(s) v. SUN COMMUNITIES OPERATING LIMITED PARTNERSHIP, DEERWOOD I PARK, LLC. AND DEERWOOD II PARK, LLC., Appellee(s). | 6D2024-2230 | 2024-10-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IDANIA SANCHEZ |
Role | Appellant |
Status | Active |
Representations | Alejandro L Marriaga |
Name | SUN COMMUNITIES OPERATING LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Representations | Ryan John Vatalaro |
Name | DEERWOOD I PARK, LLC |
Role | Appellee |
Status | Active |
Representations | Eric William Bossardt |
Name | DEERWOOD II PARK, LLC |
Role | Appellee |
Status | Active |
Representations | Eric William Bossardt |
Name | Hon. Evellen Houha Jewett |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - CERTIFIED COPY OF NOA |
On Behalf Of | Orange Clerk |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal (CERTIFIED BY CLERK) |
On Behalf Of | IDANIA SANCHEZ |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | IDANIA SANCHEZ |
View | View File |
Docket Date | 2024-10-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | IDANIA SANCHEZ |
View | View File |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty-one days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER, NOT CERTIFIED |
On Behalf Of | IDANIA SANCHEZ |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | Orange Clerk |
Docket Date | 2025-01-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | IDANIA SANCHEZ |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | Orange Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State