Search icon

DEERWOOD II PARK, LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role Address
DEERWOOD II HOLDING, LLC Managing Member 27777 Franklin Road, Southfield, MI, 48034

Auth

Name Role Address
Thelen Bruce D Auth 27777 Franklin Road, Southfield, MI, 48034

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC- 021470 -O

Parties

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

Documents

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