Search icon

WOODLAKE DRIVE LLC

Company Details

Entity Name: WOODLAKE DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2022 (3 years ago)
Document Number: M22000002474
FEI/EIN Number 880649198
Address: 7900 GLADES RD., BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES RD, STE 500, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Authorized Person

Name Role Address
HILLSLEY SHANE Authorized Person 7900 GLADES RD, STE 500, BOCA RATON, FL, 33434

Member

Name Role
WOODLAKE DRIVE HOLDINGS LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042334 TALIA AT MAITLAND ACTIVE 2024-03-26 2029-12-31 No data 6750 WOODLAKE DRIVE, ORLANDO, FL, 32810
G22000087019 THE BENTLEY AT MAITLAND APARTMENTS ACTIVE 2022-07-22 2027-12-31 No data 6750 WOODLAKE DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7900 GLADES RD., BOCA RATON, FL 33434 No data

Court Cases

Title Case Number Docket Date Status
CANDY SNIPES VS WOODLAKE DRIVE, LLC 5D2022-2752 2022-11-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-016887-O

Parties

Name Candy Snipes
Role Appellant
Status Active
Name WOODLAKE DRIVE LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-13
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/6 OTSC REQUIRED
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 11/11/22
On Behalf Of Candy Snipes

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
Foreign Limited 2022-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State