Entity Name: | ESPLANADE AT BUTLER PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Sep 2017 (7 years ago) |
Document Number: | M16000003123 |
FEI/EIN Number | 81-2023149 |
Mail Address: | PO BOX 141105, GAINESVILLE, FL, 32614-1105, US |
Address: | 3217 SW 35TH BOULEVARD, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BUTLER DEBORAH J | Agent | 3217 SW 35TH BOULEVARD, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
BUTLER DEBORAH J | Manager | 3217 SW 35TH BOULEVARD, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-14 | 3217 SW 35TH BOULEVARD, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | BUTLER, DEBORAH J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 3217 SW 35TH BOULEVARD, GAINESVILLE, FL 32608 | No data |
LC STMNT OF RA/RO CHG | 2017-09-07 | No data | No data |
LC AMENDMENT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-23 | 3217 SW 35TH BOULEVARD, GAINESVILLE, FL 32608 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&L Fiduciary Services, LLC, a Florida limited liability company, as trustee and as Successor trustee to Robert E. Stanley and Mary Jane Fredrickson, Swamp Land Acquisitions, LLC, a foreign limited liability company, and Esplanade at Butler Plaza, LLC, a foreign limited liability company Appellant(s) v. Ayesha Solomon, as Property Appraiser, John Power, as Tax Collector, and Jim Zingale, as executive Director of the Florida Department of Revenue, Appellee(s). | 1D2024-3016 | 2024-11-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert E. Stanley |
Role | Appellant |
Status | Active |
Name | Mary Jane Fredrickson |
Role | Appellant |
Status | Active |
Name | SWAMP LAND ACQUISITIONS, LLC |
Role | Appellant |
Status | Active |
Name | ESPLANADE AT BUTLER PLAZA, LLC |
Role | Appellant |
Status | Active |
Name | Ayesha Solomon |
Role | Appellee |
Status | Active |
Representations | John Clayton Dent, Jr., Jennifer Anne McClain |
Name | JOHN POWER INC |
Role | Appellee |
Status | Active |
Representations | Robert Charles Swain |
Name | Jim Zingale |
Role | Appellee |
Status | Active |
Representations | Randi Ellen Dincher |
Name | Hon. George Micah Wright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | F&L FIDUCIARY SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Chris William Altenbernd, Eleanor Hadden Sills, Robert E V Kelley, Jr., Robert Scott Bernstein, Tricia Purks Hoffler, Bobi J. Frank |
Docket Entries
Docket Date | 2024-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | F&L Fiduciary Services, LLC |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | F&L Fiduciary Services, LLC |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-14 |
CORLCRACHG | 2017-09-07 |
ANNUAL REPORT | 2017-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State