Entity Name: | LAKE PICKETT NORTH, LLC |
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: | 28 Oct 2014 (10 years ago) |
Document Number: | M14000007837 |
FEI/EIN Number |
47-2197443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4215 W LOVERS LN, DALLAS, TX, 75209, US |
Mail Address: | 4215 W LOVERS LN, DALLAS, TX, 75209, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
RYBOLT, LLC A DELAWARE LLC | Auth | 4215 W LOVERS LN, DALLAS, TX, 75209 |
EAST ORANGE INVESTMENTS, LLC, A FLORIDA LI | Auth | 1901 ULMERTON RD., CLEARWATER, FL, 33762 |
TRAYLOR DANIEL A | Member | 4215 W LOVERS LN, DALLAS, TX, 75209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 4215 W LOVERS LN, SUITE 150, DALLAS, TX 75209 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4215 W LOVERS LN, SUITE 150, DALLAS, TX 75209 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKE PICKETT NORTH, LLC, Appellant(s) v. ORANGE COUNTY, FLORIDA AND GLEN GILZEAN, IN HIS OFFICIAL CAPACITY AS THE SUPERVISOR OF ELECTIONS FOR ORANGE COUNTY, FLORIDA Appellee(s). | 6D2024-2109 | 2024-10-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAKE PICKETT NORTH, LLC |
Role | Appellant |
Status | Active |
Representations | Steven Brent Spain, David Allen Theriaque, Benjamin R Kelley |
Name | Orange County, Florida |
Role | Appellee |
Status | Active |
Representations | Michael Sasso, Debra Susan Babb-Nutcher, Andrew Woodford Mai |
Name | Glen Gilzean |
Role | Appellee |
Status | Active |
Representations | Michael Sasso, Debra Susan Babb-Nutcher |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Brief |
Subtype | Answer Brief |
Description | APPELLEE'S, ORANGE COUNTY FLORIDA, ANSWER BRIEF |
On Behalf Of | Orange County, Florida |
View | View File |
Docket Date | 2024-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | AMENDED Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | LAKE PICKETT NORTH, LLC |
View | View File |
Docket Date | 2024-10-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | LAKE PICKETT NORTH, LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | LAKE PICKETT NORTH, LLC |
View | View File |
Docket Date | 2024-10-02 |
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 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 | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal with order |
On Behalf Of | LAKE PICKETT NORTH, LLC |
View | View File |
Docket Date | 2025-01-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | LAKE PICKETT NORTH, LLC |
View | View File |
Docket Date | 2025-01-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LAKE PICKETT NORTH, LLC |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | 07- RB DUE 01/03/2025 |
On Behalf Of | LAKE PICKETT NORTH, LLC |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | 07- RB DUE 12/27/2024 |
On Behalf Of | LAKE PICKETT NORTH, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State