Search icon

TLO SOUTH FARMS INC.

Company Details

Entity Name: TLO SOUTH FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Document Number: P11000027887
FEI/EIN Number 383869816
Address: 214 MARTIN ST, LAKE PLACID, FL, 33852
Mail Address: P.O. BOX 441, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
OSTROWSKI EDWARD M Agent 214 MARTIN ST, LAKE PLACID, FL, 33852

President

Name Role Address
OSTROWSKI EDWARD M President 8925 MORAINE ST, DYER, IN, 46311

Vice President

Name Role Address
OSTROWSKI TWYLA L Vice President 8925 MORAINE ST, DYER, IN, 46311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129984 TWILIGHT APIARIES ACTIVE 2015-12-23 2025-12-31 No data P.O. BOX 1523, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 214 MARTIN ST, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 214 MARTIN ST, LAKE PLACID, FL 33852 No data

Court Cases

Title Case Number Docket Date Status
HEARTLAND FARMS, INC., ETC., ET AL. VS TLO SOUTH FARMS, INC., ETC., ET AL. SC2019-1981 2019-11-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D18-1639

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
142013CA000694CAAXMA

Parties

Name Ronald Moye
Role Petitioner
Status Active
Name HEARTLAND FARMS, INC.
Role Petitioner
Status Active
Representations Michael D. Martin, William K. Crispin
Name TLO SOUTH FARMS INC.
Role Respondent
Status Active
Representations Timothy W. Weber
Name Edward Ostrowski
Role Respondent
Status Active
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name Hon. Nadia K. Daughtrey
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent TLO South Farms, Inc., shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-01-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of TLO South Farms, Inc.
View View File
Docket Date 2020-01-13
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of TLO South Farms, Inc.
View View File
Docket Date 2019-12-31
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of TLO South Farms, Inc.
View View File
Docket Date 2019-12-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent TLO South Farms, Inc.'s motion for extension of time is granted and respondent is allowed to and including January 13, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-12-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Heartland Farms, Inc.
View View File
Docket Date 2019-12-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Heartland Farms, Inc.
View View File
Docket Date 2019-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Heartland Farms, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State