Search icon

LAKELAND MULTIFAMILY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LAKELAND MULTIFAMILY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2017 (8 years ago)
Date of dissolution: 20 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2023 (a year ago)
Document Number: M17000005731
FEI/EIN Number 82-2026449

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 59109, NASHVILLE, TN, 37205, US
Address: 5115 N SOCRUM LOOP RD., LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
WHITE GOVAN D Authorized Person P.O. BOX 59109, NASHVILLE, TN, 37205
SCAROLA FREDERIC A Authorized Person P.O. BOX 59109, NASHVILLE, TN, 37205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085287 THE RETREAT AT LAKELAND APAPRTMENTS EXPIRED 2017-08-07 2022-12-31 - 5115 N SOCRUM LOOP ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-20 - -

Court Cases

Title Case Number Docket Date Status
DANIEL L. GUNTER, JR., ESTATE OF SERENITY IDELL GUNTER, Appellant(s) v. ZRS MANAGMENT, LLC, D/B/A THE RETREAT AT LAKELAND APARTMENTS, LAKELAND MULTIFAMILY PARTNERS, LLC, Appellee(s). 6D2024-0782 2024-04-12 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-005027-0000-00

Parties

Name ESTATE OF SERENITY IDELL GUNTER
Role Appellant
Status Active
Name ZRS MANAGMENT, LLC
Role Appellee
Status Active
Representations KENNETH B. RUGH, ESQ.
Name D/B/A THE RETREAT AT LAKELAND APARTMENTS
Role Appellee
Status Active
Name LAKELAND MULTIFAMILY PARTNERS, LLC
Role Appellee
Status Active
Representations GARY D. VASQUEZ, ESQ., ESTEBAN F. SCORNIK, ESQ.
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name DANIEL L. GUNTER, JR.
Role Appellant
Status Active
Representations NICHOLAS T. ZBRZEZNJ, ESQ., LYDIA S. ZBRZEZNJ, ESQ., ANDREW D. MOODY, ESQ., DANIEL MOODY, ESQ.

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/23/2024 (ZRS MANAGEMENT)
On Behalf Of ZRS MANAGMENT, LLC
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/23/2024 (LAKELAND MULTIFAMILY)
On Behalf Of LAKELAND MULTIFAMILY PARTNERS, LLC
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DANIEL L. GUNTER, JR.
View View File
Docket Date 2024-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Record - 119 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of DANIEL L. GUNTER, JR.
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 10/23/2024
On Behalf Of DANIEL L. GUNTER, JR.
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/23/2024
On Behalf Of DANIEL L. GUNTER, JR.
Docket Date 2024-07-21
Type Record
Subtype Record on Appeal
Description DURDEN - 2,714 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-06-14
Type Order
Subtype Order
Description The renewed motion on rehearing having been resolved, this appeal is ready to proceed.
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANIEL L. GUNTER, JR.
Docket Date 2024-05-20
Type Order
Subtype Order to File Status Report
Description The appeal will continue to be held in abeyance, and appellant shall file a supplemental status report within thirty days from the date of this order to indicate whether a hearing date has been scheduled or if the appeal has become otherwise ready to proceed.
View View File
Docket Date 2024-04-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-12
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effectof delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h).This appeal is held in abeyance. If there are no such motions pending,Appellant shall notify this court within five days. If there are such motion(s)pending, Appellant must notify this court upon disposition of the motion(s) ormust file a status report within thirty days, whichever occurs first.
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DANIEL L. GUNTER, JR.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 01/22/2025 (LAKELAND MULTIFAMILY)
On Behalf Of LAKELAND MULTIFAMILY PARTNERS, LLC
Docket Date 2024-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANIEL L. GUNTER, JR.

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
Foreign Limited 2017-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State