Search icon

RENAR GOLF COMMUNITIES LLC - Florida Company Profile

Company Details

Entity Name: RENAR GOLF COMMUNITIES 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: 20 Nov 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M98000001377
FEI/EIN Number 752790896

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

Address: 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
Mail Address: 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DOSS ARDEN J Managing Member 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
DOSS RENEE M Managing Member 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
ROWE RHONDA S Vice President 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
ROWE RHONDA S President 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
ROWE RHONDA S Secretary 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
ROWE RHONDA S Treasurer 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
DOSS ARDEN M ASCT 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL, 34957
FOX M. LANNING Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2007-05-01 3731 NE PINEAPPLE AVE SUITE C200, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2006-12-01 FOX, M. LANNING -
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 -

Court Cases

Title Case Number Docket Date Status
SHAMROCK-SHAMROCK, INC. F/K/A FLORIDA LIFESTYLE HOMES, INC. F/K/A FLORIDA LIFESTYLE HOMES OF VOLUSIA, INC. AND EKANA HOME, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC., TRUST 2006-NC5, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-NCS, ET AL. 5D2016-2357 2016-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31253-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-30059-CICI

Parties

Name EKANA HOME LLC
Role Appellant
Status Active
Name SHAMROCK - SHAMROCK, INC.
Role Appellant
Status Active
Representations Frank S. Ganz, Sarah Metz, Dorothy F. Easley, Nicholas A. Shannin
Name SCOT A LAWSON
Role Appellee
Status Active
Name RENAR GOLF COMMUNITIES HOMEOWNERS ASSOCIATION
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Ofelia Rodriguez, NICOLAS MARK NEW, CHARLES E. STOECKER, JACQULYN MACK, KARIN POSSER, William L. Grimsley, Jacqueline Simms-Petredis, DANIEL J. PASKY, MARYELLEN G. KOBERG, DANIEL C. CONSUEGRA
Name INTERNATIONAL RESDIENTIAL OWNERS ASSOCIATION
Role Appellee
Status Active
Name RENAR GOLF COMMUNITIES LLC
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION AND WRITTEN OPIN
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AAS FILE MOT TO 4/18
Docket Date 2018-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR CLARIFICATION, REHEARING AND/OR REH EN BANC
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 11/26.
Docket Date 2017-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 9/25 MTN/PARTIALLY UNSEAL IS DENIED.
Docket Date 2017-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO MOT FOR REVIEW
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE ~ PER 9/26 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-10-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO MOT REVIEW
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 10/9 @ 5PM
Docket Date 2017-10-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO 10/2 MOT REVIEW
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF FILING CORRECTION OF SCRIVENER'S ERROR IN CERT OF MOTION TO PARTIALLY UNSEAL...
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PARTIALLY UNSEAL...
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/29
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-14
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ SUGGESTION OF CONSOLIDATION TO TRAVEL TOGETHER, ETC.
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-2366 (FILED IN 5D17-2366)
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE W/I 20 DYS. AMENDED NOA TREATED AS NOA FOR SEPARATE APPEAL.
Docket Date 2017-07-24
Type Notice
Subtype Notice
Description Notice ~ SECOND SUPPLEMENT TO STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPP TO 7/18 STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/19 ORDER & MOT FOR EOT FOR RELINQ OF JURIS; **SEE CORRECTED STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA W/I 60 DAYS FILE STATUS REPORT
Docket Date 2017-05-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL STATUS REPORT & MOT FOR EOT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/29 ORDER & MOT EOT FOR RELINQUISHMENT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-03-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED. AA TO FILE STATUS RPT W/I 45 DYS.
Docket Date 2017-03-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOT EOT- AMENDED
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/7 ORDER & MOT EOT- SEE AMENDED STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-02-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2017-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (214 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOT RELINQ
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (821 PAGES) *TRIAL TRANSCRIPT*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ COPY OF LT LETTER RE: PAYMENT OF ROA
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-07-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE DELVALLE 779962
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AS TO CERTIFICATE OF SERVICE
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-07-12
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-08-23
Foreign Limited 1998-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State