Entity Name: | 200 ORANGE REALTY, LP |
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: | 20 May 2014 (11 years ago) |
Document Number: | A14000000271 |
FEI/EIN Number |
47-0967589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8633 SOUTH BAY DR., ORLANDO, FL, 32819 |
Mail Address: | 8633 SOUTH BAY DR., ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001611033 | 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32819 | 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32819 | 407-876-1702 | |||||||||
|
Form type | D |
File number | 021-219322 |
Filing date | 2014-06-17 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANUEL A. GARCIA, III VS 200 ORANGE REALTY, LP | 5D2021-2011 | 2021-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Manuel A. Garcia, III |
Role | Petitioner |
Status | Active |
Representations | Jason Del Rosso, Michael A. Tessitore |
Name | 200 ORANGE REALTY, LP |
Role | Respondent |
Status | Active |
Representations | Jennifer S. Eden, Marc L. Levine |
Name | Hon. Reginald K. Whitehead |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-12-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2021-09-17 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Manuel A. Garcia, III |
Docket Date | 2021-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/11 ORDER |
On Behalf Of | 200 Orange Realty, LP |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 9/10 |
Docket Date | 2021-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | 200 Orange Realty, LP |
Docket Date | 2021-08-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Manuel A. Garcia, III |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS |
Docket Date | 2021-08-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 08/10/21 |
On Behalf Of | Manuel A. Garcia, III |
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
Reg. Agent Change | 2023-08-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State