Search icon

LAND DEVELOPMENT SERVICES, INC.

Company Details

Entity Name: LAND DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000022916
FEI/EIN Number 200689759
Address: 6747 PLANTATION MANOR LOOP, FT MYERS, FL, 33966
Mail Address: 6747 PLANTATION MANOR LOOP, FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
QUIRING KATHY Agent 6747 PLANTATION MANOR LOOP, FT MYERS, FL, 33966

President

Name Role Address
QUIRING KATHY President 6747 PLANTATION MANOR LOOP, FT MYERS, FL, 33966

Secretary

Name Role Address
QUIRING KATHY Secretary 6747 PLANTATION MANOR LOOP, FT MYERS, FL, 33966

Treasurer

Name Role Address
QUIRING KATHY Treasurer 6747 PLANTATION MANOR LOOP, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-23 QUIRING, KATHY No data
AMENDMENT 2011-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 6747 PLANTATION MANOR LOOP, FT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 6747 PLANTATION MANOR LOOP, FT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2009-03-11 6747 PLANTATION MANOR LOOP, FT MYERS, FL 33966 No data
AMENDMENT 2005-07-14 No data No data
AMENDMENT 2004-12-13 No data No data

Court Cases

Title Case Number Docket Date Status
GULF VIEW TOWNHOMES, L L C VS LAND DEVELOPMENT SERVICES INC., ET AL 2D2014-0680 2014-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
06-810-CA

Circuit Court for the Twentieth Judicial Circuit, Collier County
10-1728-CA

Parties

Name GULF VIEW TOWNHOMES, L L C
Role Appellant
Status Active
Representations THOMAS W. FRANCHINO, ESQ.
Name LAND DEVELOPMENT SERVICES, INC.
Role Appellee
Status Active
Representations DAVID A. BURT, ESQ.
Name KATHY MORGAN, LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellees' motion for appellate attorney's fees pursuant to paragraph 22 of the mediated settlement agreement is granted. On remand, the trial court shall determine Appellees' reasonable fees incurred in this appeal. Appellant's motion for appellate attorney's fees under the mediated settlement agreement is denied.
Docket Date 2014-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2014-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ proceed w/o supplemental record
Docket Date 2014-07-23
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEES/CROSS-APPELLANTS, LAND DEVELOPMENT SERVICES, INC. AND KATHY QUIRING (FORMERLY KNOWN AS KATHY MORGAN)
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2014-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-07-03
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/CROSS-APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE David A. Burt, Esq. 0507091 APPELLEES/CROSS-APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/INITIAL BRIEF ON CROSS-APPEAL OF APPELLEES/CROSS-APPELLANTS, LAND DEVELOPMENT SERVICES, INC. AND KATHY QUIRING (FORMERLY KNOWN AS KATHY MORGAN)
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BRODIE
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas W. Franchino, Esq. 0699276
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplemental Record-Sua Sponte ~ DIRECT CLERK TO SUPPLEMENT RECORD
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-02-26
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ CROSS APPEAL FEE DUE
Docket Date 2014-02-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED - NO FEE
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-02-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2014-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
Amendment 2011-12-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State