Search icon

LELAND MANAGEMENT, INC.

Company Details

Entity Name: LELAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1997 (28 years ago)
Document Number: P97000001000
FEI/EIN Number 59-3498435
Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809
Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LELAND MANAGEMENT INC. WELFARE BENEFIT PLAN 2018 593498435 2019-07-16 LELAND MANAGEMENT, INC. 156
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 4074479955
Plan sponsor’s mailing address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Plan sponsor’s address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing TRACEY CLEMENT
Valid signature Filed with authorized/valid electronic signature
LELAND MANAGEMENT INC. WELFARE BENEFIT PLAN 2017 593498435 2018-07-20 LELAND MANAGEMENT, INC. 122
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 4074479955
Plan sponsor’s mailing address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 328093200
Plan sponsor’s address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 328093200

Number of participants as of the end of the plan year

Active participants 156

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TRACEY CLEMENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FURLOW, DAVID A Agent 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Director

Name Role Address
FURLOW, REBECCA M Director 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

President

Name Role Address
FURLOW, REBECCA M President 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Vice President

Name Role Address
FURLOW, DAVID A Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-07-08 FURLOW, DAVID A No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2009-04-15 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000377387 TERMINATED 16-2008-CC-018850-XXXX-MA DUVAL COUNTY 2011-05-03 2016-06-15 $30,000.00 EMERALD PRESERVE-SUMERLIN HOMEOWNERS ASSOC., INC., C/O MAY MANAGEMENT SERVICES, INC., 12627 SAN JOSE BLVD., SUITE 501, JACKSONVILLE, FL. 32223

Court Cases

Title Case Number Docket Date Status
Raymond Konan, Petitioner(s) v. Law Offices of John L. DiMasi, P.A. et al, Respondent(s) SC2023-1322 2023-09-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-1281;

Parties

Name Raymond Konan
Role Appellant
Status Active
Name Law Offices of John L. DiMasi, P.A.
Role Respondent
Status Active
Representations John Leonard DiMasi, James Edgar Olsen
Name Blue Water Community Mangement
Role Respondent
Status Active
Representations Jeffrey Michael Partlow
Name LELAND MANAGEMENT, INC.
Role Respondent
Status Active
Name Royal Manor Villas Homeowners
Role Respondent
Status Active
Name Hon. Kevin Brett Weiss
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Raymond Konan
View View File
Docket Date 2023-09-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth District Court of Appeal on August 1, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State