Search icon

200 ORANGE REALTY, LP

Company Details

Entity Name: 200 ORANGE REALTY, LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 20 May 2014 (11 years ago)
Document Number: A14000000271
FEI/EIN Number 47-0967589
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

Central Index Key

CIK number Mailing Address Business Address Phone
1611033 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32819 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32819 407-876-1702

Filings since 2014-06-17

Form type D
File number 021-219322
Filing date 2014-06-17
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
MANUEL A. GARCIA, III VS 200 ORANGE REALTY, LP 5D2021-2011 2021-08-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2020-CA-009496-O

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State