Search icon

THE LANDINGS AT CARVER PARK, LLLP

Company Details

Entity Name: THE LANDINGS AT CARVER PARK, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 01 Feb 2007 (18 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: A07000000168
FEI/EIN Number 208494344
Address: 390 NORTH BUMBY AVENUE, ORLANDO, FL, 32803, US
Mail Address: 390 NORTH BUMBY AVENUE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAXON BERNICE SESQ. Agent 201 E. KENNEDY BLVD., SUITE 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LP AMENDMENT 2014-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 390 NORTH BUMBY AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2014-03-25 390 NORTH BUMBY AVENUE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 201 E. KENNEDY BLVD., SUITE 600, TAMPA, FL 33602 No data
REINSTATEMENT 2014-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
LP AMENDMENT 2007-12-11 No data No data

Court Cases

Title Case Number Docket Date Status
ROSLYN ANN WILLIAMS, Appellant(s) v. THE LANDINGS AT CARVER PARK LLLP, Appellee(s). 6D2024-1561 2024-07-30 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-SC-14433-O

Parties

Name ROSLYN ANN WILLIAMS
Role Appellant
Status Active
Name THE LANDINGS AT CARVER PARK, LLLP
Role Appellee
Status Active
Representations Bernice S Saxon, Jon Christian Prusinowski
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of ROSLYN ANN WILLIAMS
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE LANDINGS AT CARVER PARK LLLP
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description JEWETT - 45 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-12-30
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State