Search icon

FLORIDA MALL ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: FLORIDA MALL ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2000 (24 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: A00000001713
FEI/EIN Number 341769768

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

Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Mail Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207-7033
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ID5NP217B86H51 A00000001713 US-FL GENERAL ACTIVE 2000-11-09

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 225 W. Washington Street, Indianapolis, US-IN, US, 46204

Registration details

Registration Date 2021-12-28
Last Update 2023-12-22
Status ISSUED
Next Renewal 2024-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000001713

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LP AMENDMENT 2011-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 -
CHANGE OF MAILING ADDRESS 2009-03-27 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 -
CANCEL ADM DISS/REV 2004-06-21 - -
AMENDMENT 2004-06-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
JONAH VANDERGRIFF AND YA QIU DAI VS FLORIDA MALL ASSOCIATES, LTD. 5D2017-2288 2017-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006938-O

Parties

Name YA QIU DAI
Role Appellant
Status Active
Name JONAH VANDERGRIFF
Role Appellant
Status Active
Representations Scott A. Livingston
Name FLORIDA MALL ASSOCIATES, LTD.
Role Appellee
Status Active
Representations Paul Alexander Quimby, Robert W. Thielhelm, Jr.
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 15 DAYS; DISCHARGED 8/3
Docket Date 2017-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SCOTT A LIVINGSTON 0126314
On Behalf Of JONAH VANDERGRIFF
Docket Date 2017-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT W. THIELHELM, JR. 889679
On Behalf Of FLORIDA MALL ASSOCIATES, LTD
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/17
On Behalf Of JONAH VANDERGRIFF
Docket Date 2017-07-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONAH VANDERGRIFF
Docket Date 2018-04-12
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SETTLEMENT
On Behalf Of FLORIDA MALL ASSOCIATES, LTD
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/16. NO FURTHER EOT'S.
Docket Date 2018-03-26
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 FLORIDA MALL ASSOCIATES, LTD
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 3/26
Docket Date 2018-03-12
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 FLORIDA MALL ASSOCIATES, LTD
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/12
Docket Date 2018-02-22
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 FLORIDA MALL ASSOCIATES, LTD
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/26
Docket Date 2018-02-12
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 FLORIDA MALL ASSOCIATES, LTD
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/12
Docket Date 2018-01-18
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 FLORIDA MALL ASSOCIATES, LTD
Docket Date 2017-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONAH VANDERGRIFF
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/22
Docket Date 2017-12-15
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 JONAH VANDERGRIFF
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/15
Docket Date 2017-12-01
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 JONAH VANDERGRIFF
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/1
Docket Date 2017-11-16
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 JONAH VANDERGRIFF
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2651 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-11-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2017-09-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Stephen C. Sawicki
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-08-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-08-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JONAH VANDERGRIFF
Docket Date 2017-08-07
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of JONAH VANDERGRIFF
Docket Date 2017-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JONAH VANDERGRIFF

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State