Search icon

LAKE PICKETT NORTH, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
24-CA-007550-O

Parties

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

Documents

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