Search icon

LAZY DAYS' R.V. CENTER, INC.

Company Details

Entity Name: LAZY DAYS' R.V. CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 2023 (a year ago)
Document Number: P23000067866
FEI/EIN Number 27-1491203
Address: 4042 PARK OAKS BLVD, SUITE 350, TAMPA, FL 33610--955 UN
Mail Address: 4042 PARK OAKS BLVD, SUITE 350, TAMPA, FL 33610--955 UN
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
NORTH, JOHN Chief Executive Officer 4042 PARK OAKS BLVD, SUITE 350, TAMPA, FL 33610--955 UN

Chief Financial Officer

Name Role Address
PORTER, KELLY Chief Financial Officer 4042 PARK OAKS BLVD, SUITE 350, TAMPA, FL 33610--955 UN

Vice President

Name Role Address
DILLARD, AMBER Vice President 4042 PARK OAKS BLVD, SUITE 350, TAMPA, FL 33610--955 UN

Court Cases

Title Case Number Docket Date Status
LINDA P. SEVERINO AND FRANK SEVERINO VS LAZY DAYS' R. V. CENTER, L L C, ET AL 2D2014-5465 2014-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-17948

Parties

Name FRANK SEVERINO
Role Appellant
Status Active
Name LINDA P. SEVERINO
Role Appellant
Status Active
Representations JULIE H. LITTKY - RUBIN, ESQ.
Name GOODYEAR DUNLOP TIRES GERMANY
Role Appellee
Status Active
Name LAZY DAYS' R. V. CENTER, L L C
Role Appellee
Status Active
Representations STEVEN G. CALAMUSA, ESQ., SCOTT A. RICHMAN, ESQ., WENDY F. LUMISH, ESQ., JAMES P. HANRATTY, ESQ., JOHN W. HEILMAN, ESQ., DAVID L. LUCK, ESQ., MARY M. CANTWELL, ESQ.
Name DOMINIC A. CALABRO
Role Appellee
Status Active
Name S P REIFENWERKE G. M. B. H.
Role Appellee
Status Active
Name THE GOODYEAR TIRE & RUBBER CO.
Role Appellee
Status Active
Name LAZY DAYS' R.V. CENTER, INC.
Role Appellee
Status Active
Name GOODYEAR LUXEMBOURG TIRES,
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LAZY DAYS' R. V. CENTER, L L C
Docket Date 2014-11-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAZY DAYS' R. V. CENTER, L L C
Docket Date 2014-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA P. SEVERINO
Docket Date 2014-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE 11/26/14
On Behalf Of LINDA P. SEVERINO
Docket Date 2016-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of LAZY DAYS' R. V. CENTER, L L C
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LINDA P. SEVERINO
Docket Date 2015-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF GOODYEAR LUXEMBOURG TIRES S.A. and GOODYEAR DUNLOP TIRES GERMANY GMBH
On Behalf Of LAZY DAYS' R. V. CENTER, L L C
Docket Date 2015-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CORRECTION SUPPLEMENTAL RECORD**
Docket Date 2015-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LAZY DAYS' R. V. CENTER, L L C
Docket Date 2015-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/25/15
On Behalf Of LAZY DAYS' R. V. CENTER, L L C
Docket Date 2015-01-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LINDA P. SEVERINO
Docket Date 2015-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BERGMANN
Docket Date 2015-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28-IB due 02-02-15
On Behalf Of LINDA P. SEVERINO
Docket Date 2014-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/15/15
On Behalf Of LINDA P. SEVERINO
Docket Date 2014-12-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB
L D R V HOLDINGS CORP. VS I-4 LAND HOLDING LIMITED COMPANY, ET AL., 2D2013-4880 2013-10-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-006725

Parties

Name L D R V HOLDINGS CORP.
Role Appellant
Status Active
Representations JULISSA RODRIGUEZ, ESQ., DANIELLE S. KEMP, ESQ., ELLIOT H. SCHERKER, ESQ., GREGORY W. KEHOE, ESQ.
Name I-4 LAND HOLDING LIMITED CO.
Role Appellee
Status Active
Representations STEVEN L. BRANNOCK, ESQ., BARRY A. COHEN, ESQ., JASON H. BARUCH, ESQ., CELENE H. HUMPHRIES, ESQ., JENNIFER ERIN JONES, ESQ., PAUL B. THANASIDES, ESQ., LINDSAY PATRICK - LOPEZ, ESQ.
Name TRANSAMERICA LIFE INSURANCE CO
Role Appellee
Status Active
Name TRANSAMERICA OCCIDENTAL LIFE
Role Appellee
Status Active
Name LAZY DAYS' R.V. CENTER, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-10-21
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 L D R V HOLDINGS CORP.
Docket Date 2013-10-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-10-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
I-4 LAND HOLDING LIMITED COMPANY VS L D R V HOLDINGS CORP., ET AL., 2D2013-2802 2013-06-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-006725

Parties

Name I-4 LAND HOLDING LIMITED CO.
Role Appellant
Status Active
Representations STEVEN L. BRANNOCK, ESQ., CELENE H. HUMPHRIES, ESQ., BARRY A. COHEN, ESQ., PAUL B. THANASIDES, ESQ., JENNIFER ERIN JONES, ESQ.
Name L D R V HOLDINGS CORP.
Role Appellee
Status Active
Representations GREGORY W. KEHOE, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., DANIELLE S. KEMP, ESQ., TRACY RAFFLES GUNN, ESQ., JASON H. BARUCH, ESQ.
Name LAZY DAYS' R.V. CENTER, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-07-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Wallace and Sleet
Docket Date 2013-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ petitioner's motion for attorney fees
Docket Date 2013-07-03
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2013-07-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for atty fees - efiled
On Behalf Of I-4 LAND HOLDING LIMITED CO.
Docket Date 2013-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ efiled
On Behalf Of I-4 LAND HOLDING LIMITED CO.
Docket Date 2013-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary - efiled
On Behalf Of I-4 LAND HOLDING LIMITED CO.
Docket Date 2013-06-24
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition and order to show cause (faxed and delivered 6/24/2013)
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-06-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ scope of stay w/appendix
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2013-06-14
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition
Docket Date 2013-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO WRIT OF PROHIBITION
On Behalf Of I-4 LAND HOLDING LIMITED CO.
Docket Date 2013-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX EMAILED 06/14/13
On Behalf Of I-4 LAND HOLDING LIMITED CO.

Documents

Name Date
ANNUAL REPORT 2024-04-03
Domestic Profit 2023-09-20

Date of last update: 09 Feb 2025

Sources: Florida Department of State